Search icon

IBIDAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: IBIDAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBIDAMERICA, INC. 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000012615
FEI/EIN Number 593699304

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

Address: 2200 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
Mail Address: 2200 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANIAK GARY J Director 934 N. UNIVERSITY DRIVE, #202, CORAL SPRINGS, FL, 33071
SPANIAK GARY J President 934 N. UNIVERSITY DRIVE, #202, CORAL SPRINGS, FL, 33071
MARKLEY STEVE Director 934 N. UNIVERSITY DRIVE #202, CORAL SPRINGS, FL, 33071
ROBINSON STEVEN K Director 934 N. UNIVERSITY DRIVE #202, CORAL SPRINGS, FL, 33071
SINGERMAN GILBERT Director 934 N. UNIVERSITY DRIVE #202, CORAL SPRINGS, FL, 33071
DOLIN ROBERT Director 934 N. UNIVERSITY DRIVE #202, CORAL SPRINGS, FL, 33071
MARKLEY STEVE Agent 2200 SW 10TH STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 2200 SW 10TH STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 2200 SW 10TH STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-07-26 2200 SW 10TH STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2002-12-03 MARKLEY, STEVE -
MERGER 2002-12-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043175
AMENDMENT 2002-11-07 - -
AMENDMENT 2002-10-31 - -
AMENDED AND RESTATEDARTICLES 2002-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000184600 LAPSED 01-CA-2172-15L SEMINOLE COUNTY CIRCUIT CIVIL 2002-04-04 2007-05-09 $203726.61 DECK-PRIMERA COURT LLC, % FIRST CAPITAL PROPERTY GROUP INC, 602 EAST CHURCH ST, ORLANDO FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-04-30
Merger 2002-12-03
Amendment 2002-11-07
Amendment 2002-10-31
Amended and Restated Articles 2002-10-21
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State