Search icon

IBS SERVICES, INC. - Florida Company Profile

Company Details

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

IBS SERVICES, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P01000041278
FEI/EIN Number 651098828

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

Address: 1640 W. Oakland Park Blvd., Fort Lauderdale, FL, 33311, US
Mail Address: 1640 W. Oakland Park Blvd., Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD KENNETH L President 6280 Applegrove Ln., Portage, MI, 49024
GOULD KENNETH L Director 6280 Applegrove Ln., Portage, MI, 49024
ADAMS NATALIE Agent 1259 SW 46TH AVE, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1640 W. Oakland Park Blvd., #303, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-04-23 1640 W. Oakland Park Blvd., #303, Fort Lauderdale, FL 33311 -
NAME CHANGE AMENDMENT 2003-05-19 IBS SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
Reg. Agent Resignation 2018-08-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State