Search icon

INTERNET BROADCASTING SYSTEMS, INC.

Company Details

Entity Name: INTERNET BROADCASTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 2000 (25 years ago)
Date of dissolution: 01 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: F00000003834
FEI/EIN Number 522016214
Address: 355 RANDOLPH AVENUE, ST. PAUL, MN, 55102
Mail Address: 355 RANDOLPH AVENUE, ST. PAUL, MN, 55102
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
JOHANSEN STEVEN B Secretary 355 RANDOLPH AVENUE, ST. PAUL, MN, 55102

Treasurer

Name Role Address
JOHANSEN STEVEN B Treasurer 355 RANDOLPH AVENUE, ST. PAUL, MN, 55102

Chief Financial Officer

Name Role Address
JOHANSEN STEVEN B Chief Financial Officer 355 RANDOLPH AVENUE, ST. PAUL, MN, 55102

Director

Name Role Address
SIMONS JAMES Director 10400 VIKING DR, SUITE 550, MINNEAPOLIS, MN, 55344
DRAIN JOHN Director 300 WEST 57TH ST 39TH FLOOR, NEW YORK, NY, 10019
Grant Susan Director One CNN Center, Atlanta, GA, 30303

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 355 RANDOLPH AVENUE, ST. PAUL, MN 55102 No data
CHANGE OF MAILING ADDRESS 2008-04-07 355 RANDOLPH AVENUE, ST. PAUL, MN 55102 No data
REGISTERED AGENT NAME CHANGED 2003-12-26 NRAI SERVICES, INC No data

Documents

Name Date
WITHDRAWAL 2014-08-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State