Search icon

INAB, INC. - Florida Company Profile

Company Details

Entity Name: INAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INAB, INC. 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: 17 Oct 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K40083
FEI/EIN Number 650087063

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

Address: 2008 LYNDHURST H, DEERFIELD BEACH, FL, 33442
Mail Address: 2008 LYNDHURST H, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULKA MURRAY Director 2008 LYNDHURST H, DEERFIELD BEACH, FL, 33442
KULKA, MURRAY Agent 2008 LYNDHURST H, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-22 2008 LYNDHURST H, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1998-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 2008 LYNDHURST H, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1998-05-22 2008 LYNDHURST H, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State