Search icon

INTERNATIONAL BULK CONTAINER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BULK CONTAINER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BULK CONTAINER COMPANY 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000154449
FEI/EIN Number 811186718

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

Address: 3455 Airport West Drive, Vero Beach, FL, 32960-7927, US
Mail Address: 3455 Airport West Drive, Vero Beach, FL, 32960-7927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD TIMOTHY President 3455 Airport West Drive, Vero Beach, FL, 329607927
Jellie Don Mgr 3455 Airport West Drive, Vero Beach, FL, 329607927
Equipment Girard Auth 3455 Airport West Drive, Vero Beach, FL, 329607927
Jellie Donald Agent 3455 Airport West Drive, Vero Beach, FL, 329607927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 3455 Airport West Drive, Vero Beach, FL 32960-7927 -
CHANGE OF MAILING ADDRESS 2021-10-27 3455 Airport West Drive, Vero Beach, FL 32960-7927 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 3455 Airport West Drive, Vero Beach, FL 32960-7927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Jellie, Donald -

Documents

Name Date
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State