Search icon

INTERNATIONAL BUSINESS SUMMIT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS SUMMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N07000001104
FEI/EIN Number 208355842

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

Mail Address: 100 N. Tampa Street, TAMPA, FL, 33602, US
Address: 100 N. TAMPA STREET, SUITE 3600, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jap Ferdian Treasurer 100 N. Tampa Street, TAMPA, FL, 33602
Boac Renato President 100 N. Tampa Street, TAMPA, FL, 33602
YANG HUIJUN Director 2753 STATE ROAD 580, SUITE 110, CLEARWATER, FL, 33761
Mortensen Tom Vice President 100 N. Tampa Street, TAMPA, FL, 33602
Martin Ileana Secretary 100 N. Tampa Street, TAMPA, FL, 33602
CORNELL JOANNE L Agent 100 NORTH TAMPA STREET,, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-14 100 N. TAMPA STREET, SUITE 3600, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 100 N. TAMPA STREET, SUITE 3600, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-17 100 NORTH TAMPA STREET,, SUITE 3600, TAMPA, FL 33602 -
AMENDMENT 2010-11-17 - -
REGISTERED AGENT NAME CHANGED 2010-11-17 CORNELL, JOANNE L -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-17
Amendment 2010-11-17
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2008-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State