Search icon

IDEAL ENTERPRISES, INC.

Company Details

Entity Name: IDEAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1991 (34 years ago)
Date of dissolution: 30 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 1998 (27 years ago)
Document Number: S69253
FEI/EIN Number 65-0273658
Address: 10129 W. OAKLAND PARK BLVD, SUNRISE, FL 33351
Mail Address: 10129 W. OAKLAND PK, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SWONK, TERRENCE Agent 5100 S.W. 104TH AVENUE, FT. LAUDERDALE, FL 33328

President

Name Role Address
SWONK, TERRANCE President 5100 S.W. 104TH AVE., COOPER CITY, FL

Director

Name Role Address
SWONK, TERRANCE Director 5100 S.W. 104TH AVE., COOPER CITY, FL
CASTILLO, ERICK Director 3312 N.E. 15TH STREET, FT. LAUDERDALE, FL

Secretary

Name Role Address
CASTILLO, ERICK Secretary 3312 N.E. 15TH STREET, FT. LAUDERDALE, FL

Treasurer

Name Role Address
CASTILLO, ERICK Treasurer 3312 N.E. 15TH STREET, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 10129 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 1996-05-01 10129 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 1993-10-27 IDEAL ENTERPRISES, INC. No data
NAME CHANGE AMENDMENT 1991-09-04 IDEAL MOBILE HOME SALES, INC. No data

Documents

Name Date
Voluntary Dissolution 1998-03-30
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State