Search icon

INTERBEN CORP. - Florida Company Profile

Company Details

Entity Name: INTERBEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERBEN 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: 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: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: P04000103419
FEI/EIN Number 201373770

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

Address: 523 PARKWAY COURT, GREEN ACRES, FL, 33413, US
Mail Address: P.O. BOX 651337, MIAMI, FL, 33265, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ IGNACIO Director ZONA INDUSTRIAL LA QUIZANDA 4TA TRANSVERSA, VALENCIA, CA, 2001
CHACON MARCEL J Director ZONA INDUSTRIAL LA QUIZANDA 4TA TRANSVERSA, VALENCIA, CA, 2001
MARCOS JOSE L Director ZONA INDUSTRIAL LA QUIZANDA, VALENCIA, CA, 2001 VE
ACCOUNTING PRACTICE CORP Agent 2430 SW 114TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2430 SW 114TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-29 ACCOUNTING PRACTICE CORP -
CHANGE OF MAILING ADDRESS 2022-04-29 523 PARKWAY COURT, GREEN ACRES, FL 33413 -
REINSTATEMENT 2021-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 523 PARKWAY COURT, GREEN ACRES, FL 33413 -
CANCEL ADM DISS/REV 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001088833 ACTIVE 1000000360847 PALM BEACH 2012-11-28 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000637051 ACTIVE 1000000370505 PALM BEACH 2012-08-29 2032-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000572399 ACTIVE 1000000269994 PALM BEACH 2012-07-25 2032-08-29 $ 448.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State