Search icon

IBASIS, INC.

Company Details

Entity Name: IBASIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 10 MAGUIRE ROAD, LEXINGTON, MA, 02421, US
Mail Address: 10 Maguire Road, Building #3, Lexington, MA, 02421, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
SCHMIDT ELLEN Secretary 10 Maguire Rd, Lexington, MA, 02421

Chief Financial Officer

Name Role Address
Haidner Roland Chief Financial Officer 10 MAGUIRE ROAD, LEXINGTON, MA, 02421

Chief Executive Officer

Name Role Address
Pebereau Alexandre Chief Executive Officer 10 MAGUIRE ROAD, LEXINGTON, MA, 02421

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-03 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 No data
REINSTATEMENT 2007-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State