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 |
Name | Role | Address |
---|---|---|
Hazewindus Feddo | Chief Executive Officer | 10 Maguire Road, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
SCHMIDT ELLEN | Vice President | 10 Maguire Road, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
GUTH BRAD | Director | 10 Maguire Road, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Konijnenberg Ardjan | Chief Financial Officer | 10 MAGUIRE ROAD, LEXINGTON, MA, 02421 |
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 |
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 |
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