Entity Name: | AIBC INVESTMENT SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIBC INVESTMENT SERVICES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | H47369 |
FEI/EIN Number |
592512083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 EAST 14TH STREET, STE. 310, NEW YORK, NY, 10003 |
Mail Address: | 111 EAST 14TH STREET, STE. 310, NEW YORK, NY, 10003 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIBC INVESTMENT SERVICES CORPORATION, NEW YORK | 1682786 | NEW YORK |
Headquarter of | AIBC INVESTMENT SERVICES CORPORATION, NEW YORK | 1091452 | NEW YORK |
Name | Role | Address |
---|---|---|
DOUKAS JOHN | Director | QUAKER ROAD-0583, N. SALEM, NY, 10560583 |
ZUBCHEVICH YOUNIS | Director | 455 E. 86TH ST., NY, NY, 10028 |
ZUBCHEVICH YOUNIS | Vice President | 455 E. 86TH ST., NY, NY, 10028 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-01-29 | 111 EAST 14TH STREET, STE. 310, NEW YORK, NY 10003 | - |
REINSTATEMENT | 1999-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-01-29 | 111 EAST 14TH STREET, STE. 310, NEW YORK, NY 10003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1997-05-14 | - | - |
AMENDMENT | 1997-04-28 | - | - |
REINSTATEMENT | 1996-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1994-12-05 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-02-05 |
REINSTATEMENT | 1999-01-29 |
AMENDMENT | 1997-05-14 |
ANNUAL REPORT | 1997-05-13 |
AMENDMENT | 1997-04-29 |
ANNUAL REPORT | 1995-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State