Search icon

BIBLICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BIBLICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 01 May 2001 (24 years ago)
Branch of: BIBLICA, INC., COLORADO (Company Number 20071095949)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: F01000002286
FEI/EIN Number 841194554

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

Address: 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133, US
Mail Address: 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Trowbridge David B Chief Financial Officer 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Morin Geoffrey Chief Executive Officer 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Fitch Michael Chairman 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Hovda Craig Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Thompson Felecia Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
Ramosa Shadrack Director 300 General Palmer Drive Unit 4, Palmer Lake, CO, 80133
FERNANDEZ ESTEBAN Agent 5570 NW 113 Place, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 300 General Palmer Drive Unit 4, Palmer Lake, CO 80133 -
CHANGE OF MAILING ADDRESS 2023-03-02 300 General Palmer Drive Unit 4, Palmer Lake, CO 80133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 5570 NW 113 Place, Doral, FL 33178 -
NAME CHANGE AMENDMENT 2014-11-19 BIBLICA, INC. -
NAME CHANGE AMENDMENT 2011-06-16 BIBLICA US, INC. -
REGISTERED AGENT NAME CHANGED 2010-04-21 FERNANDEZ, ESTEBAN -
NAME CHANGE AMENDMENT 2007-06-19 IBS-STL U.S., INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State