Search icon

IDB CAPITAL CORP. - Florida Company Profile

Branch

Company Details

Entity Name: IDB CAPITAL CORP.
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: 03 Mar 2005 (20 years ago)
Branch of: IDB CAPITAL CORP., NEW YORK (Company Number 2550945)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: F05000001383
FEI/EIN Number 134134872

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

Address: 1114 Sixth Avenue, 2nd Floor, NEW YORK, NY, 10036, US
Mail Address: 1114 Sixth Avenue, 2nd Floor, NEW YORK, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Savio Kenneth Director 1114 Sixth Avenue, NEW YORK, NY, 10036
Treble timothy Director 1114 Sixth Avenue, NEW YORK, NY, 10036
Case leslie K Secretary 1114 Sixth Avenue, NEW YORK, NY, 10036
Roberts Daniel Director 1114 Sixth Avenue, NEW YORK, NY, 10036
ASERAF SAGY Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180
Biron Ziv Director 1114 Sixth Avenue, NEW YORK, NY, 10036
Grant edmond Director 309 Parkhill Road, Baden, PA, 15005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-22 1114 Sixth Avenue, 2nd Floor, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 1114 Sixth Avenue, 2nd Floor, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2019-03-19 ASERAF, SAGY -
CANCEL ADM DISS/REV 2009-12-23 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-18 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 18851 NE 29TH AVENUE, 6TH FLOOR, AVENTURA, FL 33180 -
REINSTATEMENT 2006-11-01 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State