Search icon

IWBAB INC.

Company Details

Entity Name: IWBAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000069329
FEI/EIN Number 273367549
Address: 4801 NORTH 36TH STREET, HOLLYWOOD, FL, 33021, UN
Mail Address: 4801 NORTH 36TH STREET, HOLLYWOOD, FL, 33021, UN
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Corey Feldman S Agent 4801 North 36th Street, Hollywood, FL, 33021

Director

Name Role Address
Feldman Corey S Director 4801 North 36th Street, Hollywood, FL, 33021

President

Name Role Address
Feldman Corey S President 4801 North 36th Street, Hollywood, FL, 33021

Treasurer

Name Role Address
Feldman Corey S Treasurer 4801 North 36th Street, Hollywood, FL, 33021

Secretary

Name Role Address
Feldman Corey S Secretary 4801 NORTH 36TH STREET, HOLLYWOOD, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085520 RHYTHM CITY PRODUCTIONS ACTIVE 2021-06-28 2026-12-31 No data 4801 NORTH 36TH STREET, HOLLYWOOD, FL, 33021
G13000116845 RHYTHM CITY PRODUCTIONS EXPIRED 2013-12-02 2018-12-31 No data 4801 NORH 36TH STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-24 Corey , Feldman Stewart No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 4801 North 36th Street, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 4801 NORTH 36TH STREET, HOLLYWOOD, FL 33021 UN No data
CHANGE OF MAILING ADDRESS 2012-02-07 4801 NORTH 36TH STREET, HOLLYWOOD, FL 33021 UN No data

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State