Search icon

IDS LOANS CORP.

Headquarter

Company Details

Entity Name: IDS LOANS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000092360
FEI/EIN Number 81-4481973
Address: 6000 CATTLERIDGE DR STE 100, SARASOTA, FL, 34232, US
Mail Address: 6000 CATTLERIDGE DR STE 100, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IDS LOANS CORP., MISSISSIPPI 1106970 MISSISSIPPI
Headquarter of IDS LOANS CORP., RHODE ISLAND 001670249 RHODE ISLAND
Headquarter of IDS LOANS CORP., ALABAMA 000-393-597 ALABAMA
Headquarter of IDS LOANS CORP., NEW YORK 5169730 NEW YORK
Headquarter of IDS LOANS CORP., MINNESOTA 89b0f24e-50d7-e611-8168-00155d46d26e MINNESOTA
Headquarter of IDS LOANS CORP., KENTUCKY 0971260 KENTUCKY
Headquarter of IDS LOANS CORP., COLORADO 20161840861 COLORADO
Headquarter of IDS LOANS CORP., CONNECTICUT 1229027 CONNECTICUT
Headquarter of IDS LOANS CORP., IDAHO 629827 IDAHO
Headquarter of IDS LOANS CORP., ILLINOIS CORP_71316696 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SCANLAN DAVID M Director 6000 CATTLERIDGE DR STE 100, SARASOTA, FL, 34232

Secretary

Name Role Address
Pellew Roger Secretary 6000 CATTLERIDGE DR STE 100, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000194342 ACTIVE 1000000921335 SARASOTA 2022-04-18 2042-04-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-17
Reg. Agent Change 2018-04-30
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-01-23
Domestic Profit 2016-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State