Search icon

IBAR ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: IBAR ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBAR ENGINEERING 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000076246
FEI/EIN Number 201124525

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

Address: 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130
Mail Address: 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDUL SHABAZZ Chief Executive Officer 80 S.W. 8TH STREET, MIAMI, FL, 33130
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-10 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-03-10 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REINSTATEMENT 2012-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2012-03-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-15
Domestic Profit 2003-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State