Search icon

I.B.S. MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: I.B.S. MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.B.S. MORTGAGE CORP. 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 20 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P04000102593
FEI/EIN Number 510521407

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

Address: 1507B UNIVERSITY DR., PLANTATION, FL, 33324
Mail Address: 1507B UNIVERSITY DR., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POL JOSE M President 1507B UNIVERSITY DRIVE, PLANTATION, FL, 33324
POL JOSE M Agent 1507B UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 1507B UNIVERSITY DRIVE, SUITE B, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 1507B UNIVERSITY DR., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-03-11 1507B UNIVERSITY DR., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-05-21 POL, JOSE M -
AMENDMENT 2007-03-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-20
ANNUAL REPORT 2011-02-08
ADDRESS CHANGE 2010-03-11
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-05-21
Amendment 2007-03-28
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State