Search icon

INTERSTATE BUSINESS CENTERS, INC.

Company Details

Entity Name: INTERSTATE BUSINESS CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P01000034905
FEI/EIN Number 651098745
Address: 7505 Greystone St., Lakewood Ranch, FL, 34202, US
Mail Address: 7505 Greystone St., Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN DARYL J Agent 7505 Greystone St., Lakewood Ranch, FL, 34202

President

Name Role Address
BROWN DARYL J President 7505 Greystone St., Lakewood Ranch, FL, 34202

Secretary

Name Role Address
BROWN DARYL J Secretary 7505 Greystone St., Lakewood Ranch, FL, 34202

Treasurer

Name Role Address
BROWN DARYL J Treasurer 7505 Greystone St., Lakewood Ranch, FL, 34202

Director

Name Role Address
BROWN DARYL J Director 7505 Greystone St., Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 7505 Greystone St., Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2015-01-13 7505 Greystone St., Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 7505 Greystone St., Lakewood Ranch, FL 34202 No data
AMENDED AND RESTATEDARTICLES 2013-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-20 BROWN, DARYL J No data

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State