Search icon

IBC COFFEE INC. - Florida Company Profile

Company Details

Entity Name: IBC COFFEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBC COFFEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Aug 2004 (21 years ago)
Document Number: P02000072498
FEI/EIN Number 043705539

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

Address: 8445 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Mail Address: 801 BRICKELL BAY DRIVE, 1566, MIAMI, FL, 33131
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTES-CASTILLO JOSE President 801 BRICKELL BAY DRIVE APT 1566, MIAMI, FL, 33131
DANTES-CASTILLO JOSE Secretary 801 BRICKELL BAY DRIVE APT 1566, MIAMI, FL, 33131
DANTES-CASTILLO JOSE Treasurer 801 BRICKELL BAY DRIVE APT 1566, MIAMI, FL, 33131
DANTES-CASTILLO JOSE Agent 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 8445 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 801 BRICKELL BAY DRIVE, 1566, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2004-08-27 - -
REGISTERED AGENT NAME CHANGED 2004-08-27 DANTES-CASTILLO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State