Search icon

INTERNATIONAL BONDED COURIERS, INC.

Headquarter

Company Details

Entity Name: INTERNATIONAL BONDED COURIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 1980 (45 years ago)
Document Number: 668892
FEI/EIN Number 592166793
Mail Address: 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, US
Address: 8401 NW 17TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL BONDED COURIERS, INC., NEW YORK 1017651 NEW YORK
Headquarter of INTERNATIONAL BONDED COURIERS, INC., KENTUCKY 0595480 KENTUCKY
Headquarter of INTERNATIONAL BONDED COURIERS, INC., ILLINOIS CORP_70864908 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SULFSP1IQ4EE10 668892 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Crai, Richard, 8401 North West 17th Street, Miami, US-FL, US, 33126
Headquarters 1403 4th Avenue, New Hyde Park, US-NY, US, 11040

Registration details

Registration Date 2015-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 668892

Agent

Name Role Address
Crai Richard Agent 8401 NW 17TH ST, MIAMI, FL, 33126

Chief Financial Officer

Name Role Address
Crai Richard Chief Financial Officer 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434

Chief Executive Officer

Name Role Address
Costigan Joseph T Chief Executive Officer 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434

Chairman

Name Role Address
Langslow Morty Chairman 16B Rome Court, Hong Kong

Director

Name Role Address
Langslow Alex Director 16B Rome Court, Hong Kong

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-27 No data No data
AMENDMENT 2012-10-11 No data No data
AMENDMENT 2006-07-03 No data No data
AMENDMENT 2000-12-29 No data No data
REINSTATEMENT 1988-12-09 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
International Bonded Couriers, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-0780 2023-03-31 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
20-4421RU

Parties

Name INTERNATIONAL BONDED COURIERS, INC.
Role Appellant
Status Active
Representations Joseph Calvin Moffa, Jeanette Moffa, Jonathan W Taylor, James Francis McAuley
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Timothy E. Dennis, Jacek P. Stramski, Mark Sean Hamilton, Ashley Moody
Name Hon. John G. Van Laningham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 30 days 09/18/2023
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1352 pages
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 905
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-10-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-07-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 30 days/ IB 30 days 7/10/23
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of International Bonded Couriers, Inc.
Docket Date 2023-04-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Florida Department of Revenue, Petitioner(s) v. International Bonded Couriers, Inc., Respondent(s). 1D2022-3793 2022-11-29 Closed
Classification Original Proceedings - Administrative - Prohibition
Court 1st District Court of Appeal
Originating Court Unknown Court
20-4421RU

Parties

Name Florida Department of Revenue
Role Petitioner
Status Active
Representations Mark S. Hamilton, Timothy E. Dennis, Hon. Ashley Moody, Jacek P. Stramski
Name INTERNATIONAL BONDED COURIERS, INC.
Role Respondent
Status Active
Representations James F. McAuley, Gerald J. Donnini, John G. Van Laningham, Jeanette Moffa, Joseph C. Moffa, Rex D. Ware

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~ Motion to stay docketed December 6, 2022, is denied.
View View File
Docket Date 2022-12-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ emergency
On Behalf Of Florida Department of Revenue
View View File
Docket Date 2022-12-06
Type Record
Subtype Appendix
Description Appendix ~ to motion for stay
On Behalf Of Florida Department of Revenue
Docket Date 2022-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of Revenue
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Florida Department of Revenue
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on November 29, 2022.
Docket Date 2022-11-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Florida Department of Revenue
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State