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. |
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 |
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 |
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 | - |
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