Search icon

IDEAL PRODUCT USA, INC. - Florida Company Profile

Company Details

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

IDEAL PRODUCT USA, 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: 05 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: P96000098178
FEI/EIN Number 650753769

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

Address: 2637 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311, US
Mail Address: 2637 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER ACCOUNTING LLC Agent -
COUTURE MARQUIS Director 4182 ROSA DRIVE, DEARFIELD BEACH, FL, 33064
GRENIER BRIGITTE Director 4182 ROSE DRIVE, DEARFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 GLAZER ACCOUNTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2637 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-01 2637 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2637 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 -
AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
Amendment 2015-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State