Search icon

IDMCS, INC - Florida Company Profile

Company Details

Entity Name: IDMCS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDMCS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: P13000025145
FEI/EIN Number 46-2306126

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

Address: 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771
Mail Address: 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JASON J President 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771
WAGNER JASON J Secretary 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771
WAGNER JENNIFER Vice President 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771
WAGNER JASON J Agent 1625 SUNDANCE DR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313418306 2021-01-16 0455 PPS 1625 Sundance Dr, Saint Cloud, FL, 34771-7903
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15513.25
Loan Approval Amount (current) 15513.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78669
Servicing Lender Name West Town Bank & Trust
Servicing Lender Address 7820 W 26th St, NORTH RIVERSIDE, IL, 60546-1599
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7903
Project Congressional District FL-09
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78669
Originating Lender Name West Town Bank & Trust
Originating Lender Address NORTH RIVERSIDE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15592.73
Forgiveness Paid Date 2021-07-23
4601267104 2020-04-13 0455 PPP 1625 Sundance Dr, Saint Cloud, FL, 34771-7903
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15513
Loan Approval Amount (current) 15513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78669
Servicing Lender Name West Town Bank & Trust
Servicing Lender Address 7820 W 26th St, NORTH RIVERSIDE, IL, 60546-1599
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7903
Project Congressional District FL-09
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78669
Originating Lender Name West Town Bank & Trust
Originating Lender Address NORTH RIVERSIDE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15599.87
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State