Entity Name: | IBASIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2007 (18 years ago) |
Document Number: | F00000001436 |
FEI/EIN Number |
043332534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421, US |
Mail Address: | 10 Maguire Road, Building #3, Lexington, MA, 02421, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pebereau Alexandre | Chief Executive Officer | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SCHMIDT ELLEN | Secretary | 10 Maguire Rd, Lexington, MA, 02421 |
Haidner Roland | Chief Financial Officer | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
Barret Nicolas | Director | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
Van Ierland Edwin | Director | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
Haidner Roland | Director | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-03 | 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-26 | 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 | - |
REINSTATEMENT | 2007-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000152529 | TERMINATED | 1000000577631 | LEON | 2014-01-23 | 2024-01-29 | $ 1,044.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State