Search icon

IKDS MANAGEMENT SERVICE CORP - Florida Company Profile

Company Details

Entity Name: IKDS MANAGEMENT SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IKDS MANAGEMENT SERVICE CORP 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: 07 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000040905
FEI/EIN Number 46-5590861

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

Mail Address: 5231 SE 17TH ST, OCALA, FL, 34471, US
Address: 4200 NE 35th ST, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LISIA President 5231 SE 17TH ST, OCALA, FL, 34471
PORTILLO QUOBADIS Vice President 5231 SE 17TH ST, OCALA, FL, 34471
LOPEZ LISIA Agent 5231 SE 17TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 5231 SE 17TH ST, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 4200 NE 35th ST, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2022-09-23 4200 NE 35th ST, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2022-07-27 LOPEZ, LISIA -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-03
Domestic Profit 2014-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State