Search icon

IBIS 49 CORP. - Florida Company Profile

Company Details

Entity Name: IBIS 49 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBIS 49 CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000042263
FEI/EIN Number 651003174

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

Address: 158 LAKE STARR BLVD, LAKE WALES, FL, 33898
Mail Address: 158 LAKE STARR BLVD, LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE RANDY Director 158 LAKE STARR BLVD, LAKE WALES, FL, 33898
POPE LINDA D DY 158 LAKE STARR BLVD, LAKE WALES, FL, 33898
BEGUIRISTAIN MARTIN J Agent 12930 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 158 LAKE STARR BLVD, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2011-04-25 158 LAKE STARR BLVD, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 12930 SW 128TH STREET, SUITE NO. 103, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000127307 LAPSED 2013CA-005117-0000-00 POLK COUNTY CIRCUIT COURT 2014-01-21 2019-01-23 $119013.06 BANK OF AMERICA, N.A., 2001 NE 46TH ST., M08-050-01-11, KANSAS CITY, MO 64116
J13001062067 ACTIVE 1000000495178 MIAMI-DADE 2013-05-24 2033-06-07 $ 780.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State