Entity Name: | INFORMATION BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Oct 1985 (40 years ago) |
Branch of: | INFORMATION BUILDERS, INC., NEW YORK (Company Number 363896) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | P07728 |
FEI/EIN Number |
13-2807185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kolar Alexander | Secretary | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Kolar Alexander | Director | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Gomes Antonio | Director | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Gomes Antonio | President | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Shytle Brian | Director | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Shytle Brian | Treasurer | 851 W. Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 851 W. Cypress Creek Road, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT CHANGED | 2024-04-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 851 W. Cypress Creek Road, Fort Lauderdale, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000055374 | TERMINATED | 1000000977874 | COLUMBIA | 2024-01-18 | 2044-01-24 | $ 6,402.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000055390 | TERMINATED | 1000000977876 | COLUMBIA | 2024-01-18 | 2034-01-24 | $ 1,153.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-23 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
Reg. Agent Change | 2021-09-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State