Entity Name: | IDEAL INTERNATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEAL INTERNATIONAL SERVICES, 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: | 25 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P98000018420 |
FEI/EIN Number |
650822919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15105 NW 88TH CT, HIALEAH, FL, 33018 |
Mail Address: | 15105 NW 88TH CT, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ LUIS A | President | 15105 NW 88TH CT, HIALEAH, FL, 33018 |
JIMENEZ ALICIA P | Vice President | 15105 NW 88TH CT, HIALEAH, FL, 33018 |
JIMENEZ LUIS A | Agent | 15105 NW 88 CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 15105 NW 88 CT, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 15105 NW 88TH CT, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2000-04-13 | 15105 NW 88TH CT, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State