Search icon

INTERNATIONAL BUSINESS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BUSINESS CONSULTING, 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: 15 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000084946
FEI/EIN Number 300649222

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

Address: 3540 NW 56th Street, Bay 207, Fort Lauderdale, FL, 33309, US
Mail Address: 3540 NW 56th Street, Bay 207, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez David President 11485 Sw 22 ct, DAVIE, FL, 33325
MALKA & KRAVITZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028286 INTERNATIONAL BUSINESS CONSULTING, INC. DBA IBC, LLC EXPIRED 2017-03-16 2022-12-31 - 10640 GRIFFIN ROAD, SUITE 104, COOPER CITY, FL, 33328
G10000095744 MCCLURE ELECTRIC EXPIRED 2010-10-19 2015-12-31 - 4301 S. FLAMINGO RD. #106-210, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 3540 NW 56th Street, Bay 207, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-02 3540 NW 56th Street, Bay 207, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Malka & Kravitz., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 4301 SOUTH FLAMINGO ROAD, SUITE 106-210, DAVIE, FL 33330 -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-11-19
REINSTATEMENT 2012-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State