Search icon

AIBC INVESTMENT SERVICES CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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