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 |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
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 |
Name | Role | Address |
---|---|---|
Kettering Grant | Vice President | 700 W Morse Boulevard, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Harris Gene | Treasurer | 700 W Morse Boulevard, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Fiorese Marco | Secretary | 700 W Morse Boulevard, Winter Park, FL, 32789 |
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 |
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 |
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