Search icon

IBWIS TRADING, INC.

Company Details

Entity Name: IBWIS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000096452
FEI/EIN Number 263612280
Address: 4521 PGA BLVD, 428, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4521 PGA BLVD, 428, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
lieberman Glenn Agent 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
lieberman glenn President 4521 PGA BLVD 428, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
lieberman glenn Secretary 4521 PGA BLVD 428, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
lieberman glenn Treasurer 4521 PGA BLVD 428, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086715 AEX IMPORTS AND DISTRIBUTIONS LTD EXPIRED 2019-08-16 2024-12-31 No data 4521 PGA BLVD # 428, PALM BEACH GARDENS, FL, 33418
G19000086721 BELIZE TRADING GROUP EXPIRED 2019-08-16 2024-12-31 No data 4521 PGA BLVD #428, PALM BEACH GARDENS, FL, 33418
G08323900353 AEX IMPORTS AND DISTRIBUTION LTD EXPIRED 2008-11-18 2013-12-31 No data 1128-164 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-02 lieberman, Glenn No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 4521 PGA BLVD, 428, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2012-01-20 4521 PGA BLVD, 428, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 4521 PGA BLVD, 428, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State