Search icon

INTERNATIONAL BANKERS MORTGAGE INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BANKERS MORTGAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BANKERS MORTGAGE 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000004425
FEI/EIN Number 753117970

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

Address: 321 Northlake Blvd, NORTH PALM BEACH, FL, 33408, US
Mail Address: 321 Northlake Blvd., NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISCOE PITSLEY R President 11884 63RD AVE NORTH, WEST PALM BEACH, FL, 33411
BRISCOE PITSLEY R Agent 11884 63RD LANE NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 321 Northlake Blvd, 101, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-11 321 Northlake Blvd, 101, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State