Entity Name: | IGBORU IBOYA SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IGBORU IBOYA SERVICES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2018 (7 years ago) |
Document Number: | P10000081232 |
FEI/EIN Number |
273619348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11021 NW 62 CT, HIALEAH, FL, 33012, US |
Mail Address: | 11021 NW 62 CT, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ PEDRO L | President | 11021 NW 62 CT, HIALEAH, FL, 33012 |
CARABALLE MISLAIDY | Vice President | 11021 NW 62 CT, HIALEAH, FL, 33012 |
PEREZ PEDRO L | Agent | 11021 NW 62 CT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-07 | 11021 NW 62 CT, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2021-05-07 | 11021 NW 62 CT, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-07 | 11021 NW 62 CT, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2018-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | PEREZ, PEDRO L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-17 |
REINSTATEMENT | 2018-01-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State