Search icon

INTERNATIONAL BUILDING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUILDING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BUILDING SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jan 2002 (23 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L02000002221
FEI/EIN Number 020555644

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

Address: 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Mail Address: 355 INDUSTRIAL PARK DRIVE, BOONE, NC, 28607
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACK GARY Managing Member 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
SOFIELD ROBERT T Managing Member 355 INDUSTRIAL PARK DRIVE, BOONE, NC, 28607
RACK GARY Agent 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-14 - -
CHANGE OF MAILING ADDRESS 2011-01-04 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
AMENDMENT 2003-03-13 - -
REGISTERED AGENT NAME CHANGED 2003-03-13 RACK, GARY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State