Search icon

IDEAL CONSTRUCTION AND RESTORATION INCORPORATED

Company Details

Entity Name: IDEAL CONSTRUCTION AND RESTORATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: P99000066495
FEI/EIN Number 650936347
Address: 9280 westshore dr, brooksville, FL, 34613, US
Mail Address: 9280 westshore dr, brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
beall darrell Agent 9280 westshore dr, Spring Hill, FL, 34613

President

Name Role Address
BEALL DARRELL M President 10116 vancouver rd, springhill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064488 SEAWALL DOCTORS EXPIRED 2016-06-30 2021-12-31 No data 1536 NW 1ST AVE, BOCA RATON, FL, 33432
G15000084815 ALLPHASE CONSTRUCTION AND RESTORATION, INC EXPIRED 2015-08-17 2020-12-31 No data 11212 HIGHLAND CIRCLE, BOCA RATON, FL, 33428
G13000052446 ALLPHASE CONSTRUCTION AND DECORATIVE CONCRETE EXPIRED 2013-06-04 2018-12-31 No data 10375 FLATWOOD AVE, WEEKI WACHEE, FL, 34613
G11000012257 IDEAL CONCRETE DESIGN GROUP EXPIRED 2011-02-01 2016-12-31 No data 10375 FLATWOOD AVE, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 9280 westshore dr, Spring Hill, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 9280 westshore dr, brooksville, FL 34613 No data
CHANGE OF MAILING ADDRESS 2020-07-20 9280 westshore dr, brooksville, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2014-03-27 beall, darrell No data
AMENDMENT 2013-07-05 No data No data
AMENDMENT AND NAME CHANGE 2013-06-27 IDEAL CONSTRUCTION AND RESTORATION INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State