Search icon

100 IDEAS, INC. - Florida Company Profile

Company Details

Entity Name: 100 IDEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

100 IDEAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000068942
FEI/EIN Number 46-0819301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-MENDEZ HIPOLITO President 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Secretary 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Treasurer 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Director 500 BAYVIEW DRIVE, SUITE 317, SUNNY ISLES BEACH, FL, 33160
MARTINEZ-MENDEZ HIPOLITO Agent 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State