Search icon

AIBUR COMPANY, INC - Florida Company Profile

Company Details

Entity Name: AIBUR COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIBUR COMPANY, 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: 24 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000096061
FEI/EIN Number 271390392

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

Address: 207 Scaton Way, Davenport, FL, 33897, US
Mail Address: 207 Scaton Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL CHARIF SUHYB President 207 Scaton Way, Davenport, FL, 33897
Galue-Bracho Nahim N Vice President 16920 Sarahs Pl, Clermont, FL, 34714
RODRIGUEZ MAGALI Agent 2050 OLEANDER BLVD, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-15 207 Scaton Way, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 207 Scaton Way, Davenport, FL 33897 -
AMENDMENT 2015-03-17 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-02-06 - -
AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168809 TERMINATED 1000000919655 DADE 2022-04-01 2042-04-05 $ 9,048.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-01-29
Amendment 2015-03-17
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State