Search icon

INSPECTION BUSINESS SERVICES, INC.

Company Details

Entity Name: INSPECTION BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P00000004567
FEI/EIN Number 593645259
Address: 13846 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 13846 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CONWAY WALLACE J Agent 13846 Atlantic Blvd, JACKSONVILLE, FL, 32225

President

Name Role Address
CONWAY WALLACE J President 13846 Atlantic Blvd, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
CONWAY TONYA L Secretary 13846 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052872 MONUMENT COMMERCIAL BUILDING INSPECTIONS EXPIRED 2018-04-27 2023-12-31 No data 2950 HALCYON LN, SUITE 201, JACKSONVILLE, FL, 32223
G17000075872 CHIMNEY CHAMPIONS EXPIRED 2017-07-14 2022-12-31 No data 2950 HALCYON LANE SUITE 201, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 13846 Atlantic Blvd, Apt 802, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-03-01 13846 Atlantic Blvd, Apt 802, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 13846 Atlantic Blvd, Apt 802, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2009-04-02 CONWAY, WALLACE J No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State