Search icon

INVESTMENT BUILDERS OF FLORIDA, INC.

Company Details

Entity Name: INVESTMENT BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 1984 (40 years ago)
Document Number: 281767
FEI/EIN Number 59-1054095
Address: 1040 NW 47 Avenue, PLANTATION, FL 33313
Mail Address: 601 NW 67 AVE, PLANTATION, FL 33317
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEBAN, LAUREN S Agent 601 NW 67 AVE, PLANTATION, FL 33317

Director

Name Role Address
ESTEBAN, LAUREN S Director 601 NW 67 AVE, PLANTATION, FL 33317
SMOYER, WILLIAM E Director 8503 Misty Woods Circle, Powell, OH 43065
ESTEBAN, WIFREDO Director 601 NW 67 AVENUE, PLANTATION, FL 33317

Secretary

Name Role Address
ESTEBAN, LAUREN S Secretary 601 NW 67 AVE, PLANTATION, FL 33317

Treasurer

Name Role Address
SMOYER, WILLIAM E Treasurer 8503 Misty Woods Circle, Powell, OH 43065

Vice President

Name Role Address
SMOYER, WILLIAM E Vice President 8503 Misty Woods Circle, Powell, OH 43065

President

Name Role Address
ESTEBAN, LAUREN S President 601 NW 67 AVE, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1040 NW 47 Avenue, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2007-04-11 ESTEBAN, LAUREN S No data
CHANGE OF MAILING ADDRESS 1996-04-25 1040 NW 47 Avenue, PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 601 NW 67 AVE, PLANTATION, FL 33317 No data
AMENDMENT 1984-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State