Search icon

IDEAL AUTO CENTER INC.

Company Details

Entity Name: IDEAL AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P20000049718
FEI/EIN Number 85-1669688
Address: 5543 S ORANGE BLOSSOM TRAIL, Unit 1, ORLANDO, FL 32839
Mail Address: P.O BOX 616148, ORLANDO, FL 32861
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANTENOR, ALPHONSE Agent 2079 Bent Grass Ave, OCOEE, FL 34761

Chief Executive Officer

Name Role Address
Antenor, Alphonse Chief Executive Officer P.O BOX 616148, ORLANDO, FL 32861

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 ANTENOR, ALPHONSE No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 2079 Bent Grass Ave, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5543 S ORANGE BLOSSOM TRAIL, Unit 1, ORLANDO, FL 32839 No data
AMENDMENT 2020-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000021814 ACTIVE 1000000972125 ORANGE 2023-12-11 2044-01-10 $ 84,700.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000615918 ACTIVE 1000000907557 ORANGE 2021-11-16 2041-12-01 $ 2,211.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-27
Amendment 2020-12-07
Domestic Profit 2020-06-30

Date of last update: 15 Feb 2025

Sources: Florida Department of State