Search icon

IDEAS ETC., INC. - Florida Company Profile

Company Details

Entity Name: IDEAS ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAS ETC., 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 Apr 1997 (28 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P97000031849
FEI/EIN Number 593478587

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

Address: 6566 CEDAR ST., MILTON, FL, 32570
Mail Address: 6566 CEDAR ST., MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER CORNELIUS E. President 6566 CEDAR ST., MILTON, FL, 32570
TURNER FRANK Vice President 3497 MARCUS POINTE BLVD, PENSACOLA, FL, 32505
TURNER CORNELIUS E Agent 6566 CEDAR ST., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 TURNER, CORNELIUS E -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 6566 CEDAR ST., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2004-05-04 6566 CEDAR ST., MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 6566 CEDAR ST., MILTON, FL 32570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State