Search icon

IDEAL LIFE INFORMATION COMMUNICATION SERVICES INC.

Company Details

Entity Name: IDEAL LIFE INFORMATION COMMUNICATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 02 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: P11000058737
FEI/EIN Number 452633058
Address: 700 W Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 W Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Director

Name Role Address
Gruen Jeffrey Director 700 W Morse Boulevard, Winter Park, FL, 32789
Gorovitz Aaron Director 700 W Morse Boulevard, Winter Park, FL, 32789

Vice President

Name Role Address
Kettering Grant Vice President 700 W Morse Boulevard, Winter Park, FL, 32789

Treasurer

Name Role Address
Harris Gene Treasurer 700 W Morse Boulevard, Winter Park, FL, 32789

Secretary

Name Role Address
Fiorese Marco Secretary 700 W Morse Boulevard, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111919 RAZIEL HEALTH INFORMATION COMMUNICATION SERVICES INC. ACTIVE 2020-08-28 2025-12-31 No data 700 WEST MORSE BLVD., SUITE 220, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-11 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-04-13 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 No data

Documents

Name Date
Voluntary Dissolution 2023-08-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State