Search icon

INTERNATIONAL BUSINESS INFORMATION TECHNOLOGIES, INC.

Headquarter

Company Details

Entity Name: INTERNATIONAL BUSINESS INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2010 (15 years ago)
Document Number: P10000044369
FEI/EIN Number 300629793
Address: 10950-60 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 SAN JOSE BLVD., 101, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL BUSINESS INFORMATION TECHNOLOGIES, INC., ILLINOIS CORP_73825741 ILLINOIS

Agent

Name Role Address
Selzer Bryan CEO Agent 10950-60 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Chief Executive Officer

Name Role Address
SELZER BRYAN Chief Executive Officer 10950-60 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Chief Information Officer

Name Role Address
Patel Tejas Chief Information Officer 10950-60 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006123 LEFTA SYSTEMS ACTIVE 2016-01-15 2026-12-31 No data 10950-60 SAN JOSE BLVD, SUITE 101, JACKSONVILLE, FL, 32223
G10000061354 INTERNATIONAL BUSINESS INFORMATION TECHNOLOGIES, INC., D.B.A. L.E.F.T.A. SYSTEMS EXPIRED 2010-07-02 2015-12-31 No data 11111-70 SAN JOSE BLVD., # 101, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Selzer, Bryan, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 10950-60 SAN JOSE BLVD., 101, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 10950-60 SAN JOSE BLVD., Suite 101, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2015-01-15 10950-60 SAN JOSE BLVD., Suite 101, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
Reg. Agent Change 2021-11-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
Off/Dir Resignation 2018-06-01
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State