Search icon

INSTITUTIONAL BANKING SERVICES N.A., CORP

Company Details

Entity Name: INSTITUTIONAL BANKING SERVICES N.A., CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2011 (14 years ago)
Document Number: P11000034715
FEI/EIN Number 451578596
Address: 1500 Corporate Center Way, SUITE 102, Wellington, FL, 33414, US
Mail Address: 1500 Corporate Center Way, C/O JGI, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PILLAR CAPITAL ADVISORS, LLC Agent

Chairman

Name Role Address
Jackson Jason Chairman 1500 Corporate Center Way, Wellington, FL, 33414

Auth

Name Role Address
Tognini, ESQ Ilene M Auth 1500 Corporate Center Way, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102119 IBS INVESTMENT BANK ACTIVE 2011-10-18 2027-12-31 No data 401 E LAS OLAS BLVD SUITE 1400, FORT LAUDERDALE, FL, 33301
G11000074132 IBS REALTY GROUP EXPIRED 2011-07-25 2016-12-31 No data PO BOX 351717, PALM COAST, FL, 32135
G11000051045 IBS INSURANCE ASSOCIATES EXPIRED 2011-05-31 2016-12-31 No data 401 E LAS OLAS BLVD STE 1400, FORT LAUDERDALE, FL, 33301
G11000041392 IBS ACCOUNTING ASSOCIATES EXPIRED 2011-04-28 2016-12-31 No data 401 E. LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 1500 Corporate Center Way, SUITE 102, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-01-20 1500 Corporate Center Way, SUITE 102, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 1500 Corporate Center Way, SUITE 102, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Pillar Capital Advisors, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State