Search icon

IBIS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: IBIS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBIS SOLUTIONS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000105856
FEI/EIN Number 203229669

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

Address: 3591 LAKE EMMA ROAD, LAKE MARY, FL, 32746
Mail Address: 146 SPRING GLEN DR., DEBARY, FL, 32713
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND ADAM President 2002 WILLINGHAM ROAD, CHULUOTA, FL, 32766
CASTILLO MICHAEL B Vice President 146 SPRING GLEN DR., DEBARY, FL, 32713
CASTILLO TONI M Secretary 146 SPRING GLEN DR., DEBARY, FL, 32713
CASTILLO MICHAEL B Agent 146 SPRING GLEN DR., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-13 CASTILLO, MICHAEL B -
CHANGE OF MAILING ADDRESS 2006-07-13 3591 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 146 SPRING GLEN DR., DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 3591 LAKE EMMA ROAD, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019490 LAPSED 08-21813 CA 11 CIR CRT 11 JUD CIR MIAMI-DADE 2008-10-14 2013-10-22 $31927.67 EQUITY ONE (LAKE MARY), INC., 1550 N.E. MIAMI GARDENS DRIVE- SUITE 500, NORTH MIAMI BEACH, FL 33179
J08000067307 ACTIVE 1000000072123 06928 0888 2008-02-13 2028-02-27 $ 2,596.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000404056 ACTIVE 1000000066034 06869 0244 2007-11-19 2027-12-12 $ 1,706.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000312176 ACTIVE 1000000060864 06820 1524 2007-09-18 2027-09-26 $ 2,127.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000227796 ACTIVE 1000000053787 09322 2094 2007-06-27 2027-07-25 $ 15,739.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000217854 TERMINATED 1000000053787 09322 2094 2007-06-27 2027-07-18 $ 15,606.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000180706 TERMINATED 1000000051529 06705 0609 2007-05-24 2027-06-13 $ 14,974.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2007-07-29
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2006-04-08
Reg. Agent Change 2006-03-03
Domestic Profit 2005-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State