Entity Name: | INTERNATIONAL BOND & MARINE BROKERAGE, LTD., INC. |
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: | 19 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | F10000001863 |
FEI/EIN Number |
133518018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 HUDSON PLACE, 4TH FLOOR, HOBOKEN, NJ, 07030, US |
Mail Address: | 2 HUDSON PLACE, 4TH FLOOR, HOBOKEN, NJ, 07030, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kolar Sarah A | Director | 605 Highway 169 North, Plymouth, MN, 55441 |
Treacy John C | Chief Financial Officer | 605 Highway 169 North, Plymouth, MN, 55441 |
Reiss James | President | 2 HUDSON PLACE, HOBOKEN, NJ, 07030 |
Gallagher Kevin | Director | 1777 Sentry Parkway West, Building 17, Blue Bell, PA, 19422 |
Barrow Kara L | Secretary | 605 Highway 169 N, Plymouth, MN, 55441 |
Wieselman Jason A | Vice President | 2 HUDSON PLACE, HOBOKEN, NJ, 07030 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 2 HUDSON PLACE, 4TH FLOOR, HOBOKEN, NJ 07030 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 2 HUDSON PLACE, 4TH FLOOR, HOBOKEN, NJ 07030 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2012-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State