Search icon

IDEAL MORTGAGE SOLUTIONS CORPORATION

Company Details

Entity Name: IDEAL MORTGAGE SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 07 Jul 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: P99000063838
FEI/EIN Number 593589047
Address: 2106 BLUFF OAK STREET, APOPKA, FL, 32712-3955, US
Mail Address: 2106 BLUFF OAK STREET, APOPKA, FL, 32712-3955, US
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE CAROLYN G Agent 2106 BLUFF OAK STREET, APOPKA, FL, 327123955

PMD

Name Role Address
PRICE CAROLYN G PMD 2106 BLUFF OAK STREET, APOPKA, FL, 327123955

Vice President

Name Role Address
RICHARDS TAMMIE G Vice President 1328 YVONNE STREET, APOPKA, FL, 32712

Director

Name Role Address
RICHARDS TAMMIE G Director 1328 YVONNE STREET, APOPKA, FL, 32712

Secretary

Name Role Address
RICHARDS TAMMIE G Secretary 1328 YVONNE STREET, APOPKA, FL, 32712

Treasurer

Name Role Address
RICHARDS TAMMIE G Treasurer 1328 YVONNE STREET, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CONVERSION 2009-07-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000066208. CONVERSION NUMBER 700000098007
CHANGE OF PRINCIPAL ADDRESS 2007-12-13 2106 BLUFF OAK STREET, APOPKA, FL 32712-3955 No data
CHANGE OF MAILING ADDRESS 2007-12-13 2106 BLUFF OAK STREET, APOPKA, FL 32712-3955 No data
REGISTERED AGENT NAME CHANGED 2007-12-13 PRICE, CAROLYN GPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 2106 BLUFF OAK STREET, APOPKA, FL 32712-3955 No data

Documents

Name Date
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-12-13
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State