Search icon

IDEAWARE SQUARED, INC. - Florida Company Profile

Company Details

Entity Name: IDEAWARE SQUARED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAWARE SQUARED, 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: 11 Aug 2016 (9 years ago)
Document Number: P16000066934
FEI/EIN Number 81-3682693

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

Address: 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL, 32952, US
Mail Address: 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID Director 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL, 32952
HOFFMANN PAUL Director 1768 Angel Ave, Merritt Island, FL, 32952
MILLER DAVID H Agent 1768 ANGEL AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 MILLER, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-02-13 1768 ANGEL AVE, STE A, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
Reg. Agent Resignation 2017-09-06
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State