Search icon

IDEAL AUTO, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL AUTO, 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: 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 Jun 1994 (31 years ago)
Date of dissolution: 10 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 1998 (27 years ago)
Document Number: P94000042393
FEI/EIN Number 650489123

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

Address: 1008 CORTEZ RD, WEST, BRADENTON, FL, 34207, US
Mail Address: 1008 CORTEZ RD, WEST, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGI JOHN M President 3261 BAYOU ROAD, LONGBOAT KEY, FL
SOUTHARD JOHN M Director 15 CROSSROADS #126, SARASOTA, FL, 34239
KAMARA GEORGE Vice President 3261 BAYOU ROAD, LONGBOAT KEY, FL
GEORGI JOHN M Agent 3261 BAYOU RD, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-07 1008 CORTEZ RD, WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 1995-03-07 1008 CORTEZ RD, WEST, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-07 3261 BAYOU RD, LONGBOAT KEY, FL 34228 -

Documents

Name Date
Voluntary Dissolution 1998-06-10
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State