Search icon

INTERNATIONAL BONDED COURIERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL BONDED COURIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BONDED COURIERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: 668892
FEI/EIN Number 592166793

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

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:
Headquarter of
Company Number:
1017651
State:
NEW YORK
Type:
Headquarter of
Company Number:
0595480
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_70864908
State:
ILLINOIS

Key Officers & Management

Name Role Address
Crai Richard Chief Financial Officer 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434
Costigan Joseph T Chief Executive Officer 152-01 ROCKAWAY BLVD, JAMAICA, NY, 11434
Langslow Morty Chairman 16B Rome Court, Hong Kong
Langslow Alex Director 16B Rome Court, Hong Kong
Crai Richard Agent 8401 NW 17TH ST, MIAMI, FL, 33126

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PMA3MN6VLRP6
CAGE Code:
1XNX2
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2002-03-18

Legal Entity Identifier

LEI Number:
549300SULFSP1IQ4EE10

Registration Details:

Initial Registration Date:
2015-05-01
Next Renewal Date:
2016-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 Crai, Richard -
CHANGE OF MAILING ADDRESS 2014-01-09 8401 NW 17TH ST, MIAMI, FL 33126 -
AMENDMENT 2012-10-11 - -
AMENDMENT 2006-07-03 - -
AMENDMENT 2000-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 8401 NW 17TH ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 8401 NW 17TH ST, MIAMI, FL 33126 -
REINSTATEMENT 1988-12-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

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

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1017A00014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-05
Description:
IGF::OT::IGF COURIER SERVICES
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
HSBP1104P01365
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
HSBP1016A00023
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-25
Description:
IGF::OT::IGF COURIER/MAIL SERVICE TEMP.
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2665483.00
Total Face Value Of Loan:
2665483.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2665483
Current Approval Amount:
2665483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2695643.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(305) 471-9619
Add Date:
2004-08-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
29
Drivers:
24
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State