Search icon

IDEAL EVENT CORP - Florida Company Profile

Company Details

Entity Name: IDEAL EVENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL EVENT 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: 24 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000080244
FEI/EIN Number 83-2074784

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

Address: 18855 SW 356TH ST, HOMESTEAD, FL, 33034, US
Mail Address: 18855 SW 356TH ST, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ TRAVIESO MARIA L President 18855 SW 356TH ST, HOMESTEAD, FL, 33034
SUAREZ TRAVIESO MARIA L Treasurer 18855 SW 356TH ST, HOMESTEAD, FL, 33034
SUAREZ TRAVIESO MARIA L Secretary 18855 SW 356TH ST, HOMESTEAD, FL, 33034
SUAREZ TRAVIESO MARIA L Agent 18855 SW 356TH ST, HOMESTEAD, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107418 PERFECT CATERING SERVICES EXPIRED 2018-10-01 2023-12-31 - 18855 SW 356TH ST, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 SUAREZ TRAVIESO, MARIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-10-15
Domestic Profit 2018-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State