Search icon

IBASIS RETAIL, INC.

Company Details

Entity Name: IBASIS RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: F07000006074
FEI/EIN Number 260522833
Address: 10 MAGUIRE ROAD, LEXINGTON, MA, 02421, US
Mail Address: 10 MAGUIRE ROAD, BUILDING 3, LEXINGTON, MA, 02421, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Hazewindus Feddo Chief Executive Officer 10 Maguire Road, Lexington, MA, 02421

Vice President

Name Role Address
SCHMIDT ELLEN Vice President 10 Maguire Road, Lexington, MA, 02421

Director

Name Role Address
GUTH BRAD Director 10 Maguire Road, Lexington, MA, 02421

Chief Financial Officer

Name Role Address
Konijnenberg Ardjan Chief Financial Officer 10 MAGUIRE ROAD, LEXINGTON, MA, 02421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046900045 IBASIS EXPIRED 2008-02-15 2013-12-31 No data 20 SECOND AVENUE, BURLINGTON, MA, 01803, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-13 No data No data
CHANGE OF MAILING ADDRESS 2020-02-13 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 No data
REGISTERED AGENT CHANGED 2020-02-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 10 MAGUIRE ROAD, BUILDING #3, LEXINGTON, MA 02421 No data

Documents

Name Date
WITHDRAWAL 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State