Search icon

IDEAL BUSINESS & TECHNOLOGY INC

Company Details

Entity Name: IDEAL BUSINESS & TECHNOLOGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: P14000030570
FEI/EIN Number 465293533
Address: 10853 sw elsinore drive, port saint lucie, FL, 34987, US
Mail Address: 10853 sw elsinore drive, port saint lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES PAULO G Agent 10853 sw elsinore drive, port saint lucie, FL, 34987

President

Name Role Address
GOMES PAULO G President 10853 sw elsinore drive, port saint lucie, FL, 34987

Director

Name Role Address
FINK LUCIANE HELENAR Director 10853 sw elsinore drive, port saint lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114316 LULU PET SPA EXPIRED 2017-10-16 2022-12-31 No data 27320 SW 140TH PASSAGE, HOMESTEAD, FL, 33032
G17000108873 BEACH TENNIS INSTITUTE EXPIRED 2017-10-02 2022-12-31 No data 27320 SW 140TH PASSAGE, HOMESTEAD, FL, 33032
G17000096913 LULU'S PET SPA EXPIRED 2017-08-27 2022-12-31 No data 27320 SW 140TH PASSAGE, HOMESTEAD, FL, 33032
G17000091492 LULU'S PET GROOMING EXPIRED 2017-08-18 2022-12-31 No data 27320 SW 140 PASSAGE, HOMESTEAD, FL, 33032
G15000026720 IDEAL BUSINESS & SOFTWARE EXPIRED 2015-03-13 2020-12-31 No data 27320 SW 140 PSGE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 10853 sw elsinore drive, port saint lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-01-22 10853 sw elsinore drive, port saint lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 10853 sw elsinore drive, port saint lucie, FL 34987 No data
NAME CHANGE AMENDMENT 2017-08-17 IDEAL BUSINESS & TECHNOLOGY INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-01
Name Change 2017-08-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State