Search icon

IBS SOFTWARE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: IBS SOFTWARE AMERICAS, 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: 28 Aug 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: F12000003604
FEI/EIN Number 45-1530280

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

Address: 400 Galleria Parkway, Atlanta, GA, 30339, US
Mail Address: 400 Galleria Parkway, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Viswanathan Saikumar Secretary 400 Galleria Parkway, Atlanta, GA, 30339
Nanda Ashish Treasurer 400 Galleria Parkway, Atlanta, GA, 30339
Goyal Somit President 400 Galleria Parkway, Atlanta, GA, 30339
Mathews Valayil K Director 400 Galleria Parkway, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 400 Galleria Parkway, Suite 1750, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2025-01-22 400 Galleria Parkway, Suite 1750, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2021-04-26 400 GALLERIA PARKWAY, SUITE 1750, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 400 GALLERIA PARKWAY, SUITE 1750, ATLANTA, GA 30339 -
AMENDMENT AND NAME CHANGE 2019-11-13 IBS SOFTWARE AMERICAS, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-06
Amendment and Name Change 2019-11-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State