Search icon

IDEAL INVESTMENTS, INC. - Florida Company Profile

Company Details

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

IDEAL INVESTMENTS, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000039336
FEI/EIN Number 593587175

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

Address: 1016 JUNIPER AVE, NICEVILLE, FL, 32578, US
Mail Address: 1016 JUNIPER AVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY PAUL President 951 RUE DE PALMS, NICEVILLE, FL, 32578
MONTGOMERY PAUL Secretary 951 RUE DE PALMS, NICEVILLE, FL, 32578
MONTGOMERY PAUL Agent 1016 JUNIPER AVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 1016 JUNIPER AVE, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2007-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 1016 JUNIPER AVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2007-03-27 1016 JUNIPER AVE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-10-24 MONTGOMERY, PAUL -
REINSTATEMENT 2000-10-24 - -

Documents

Name Date
ANNUAL REPORT 2008-07-13
REINSTATEMENT 2007-03-27
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-12-07
REINSTATEMENT 2000-10-24
Domestic Profit 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State