Search icon

IDEAS PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: IDEAS PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAS PRODUCTION, 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: 15 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V07103
FEI/EIN Number 371509884

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

Address: 155 COOPER COURT, ORLANDO, FL, 32835, US
Mail Address: 155 COOPER COURT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ DAVID C Director 155 COOPER CT, ORLANDO, FL, 32835
MONTANEZ DAVID C Agent 155 COOPER COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 155 COOPER COURT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2010-02-22 155 COOPER COURT, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2009-05-15 MONTANEZ, DAVID CEO -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State