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 |
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 |
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 | - | - |
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