Search icon

IBS HOLDING CORPORATION

Company Details

Entity Name: IBS HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: F09000001086
FEI/EIN Number 752654180
Address: 1200 N Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1200 N Federal Hwy, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IBS HOLDING CORPORATION PROFIT SHARING PLAN 2023 752654180 2024-06-21 IBS HOLDING CORPORATION 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 8172918962
Plan sponsor’s address 2500 N. MILITARY TRAIL SUITE 160-A, BOCA RATON, FL, 33431
IBS HOLDING CORPORATION CASH BALANCE PLAN 2023 752654180 2024-06-21 IBS HOLDING CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 8172918962
Plan sponsor’s address 2500 N. MILITARY TRAIL SUITE 160-A, BOCA RATON, FL, 33431
IBS HOLDING CORPORATION CASH BALANCE PLAN 2022 752654180 2023-08-03 IBS HOLDING CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 8172918962
Plan sponsor’s address 2500 N. MILITARY TRAIL SUITE 160-A, BOCA RATON, FL, 33431
IBS HOLDING CORPORATION PROFIT SHARING PLAN 2022 752654180 2023-08-03 IBS HOLDING CORPORATION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 8172918962
Plan sponsor’s address 2500 N. MILITARY TRAIL SUITE 160-A, BOCA RATON, FL, 33431

Agent

Name Role Address
Levin Alan B Agent 1200 N Federal Hwy, Boca Raton, FL, 33432

Chairman

Name Role Address
MCCRORY JAMES M Chairman 1483 Ashford Avenue, San Juan, Pu, 00907

President

Name Role Address
LEONARD SHELLEY K President 2150 Ravoli Drive, Oxnard, CA, 93035

Secretary

Name Role Address
Levin Alan B Secretary 1200 N Federal Hwy, Boca Raton, FL, 33432

Chief Compliance Officer

Name Role Address
Thayer Larry D Chief Compliance Officer 11001 Boca Woods Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1200 N Federal Hwy, Suite 215, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1200 N Federal Hwy, Suite 215, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1200 N Federal Hwy, Suite 215, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Levin, Alan B No data
REINSTATEMENT 2023-03-01 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-05-11 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-03-01
REINSTATEMENT 2011-05-11
Foreign Profit 2009-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State