Entity Name: | INTERNATIONAL BAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL BAY CORPORATION 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: | 09 Sep 2011 (14 years ago) |
Document Number: | P11000079649 |
FEI/EIN Number |
453206926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 ORANGE DR, KEY LARGO, FL, 33037, US |
Mail Address: | 8 ORANGE DR, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE VARONA JOSE L | President | 3601 SW 117TH AVE APT 210, MIAMI, FL, 33175 |
DE VARONA JOSE L | Agent | 3601 SW 117TH AVE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023492 | AC DIRECT4U | ACTIVE | 2016-03-04 | 2026-12-31 | - | 13949 SW 140 ST, MIAMI, FL, 33186 |
G12000011440 | PARTS DIRECT 4U | EXPIRED | 2012-02-02 | 2017-12-31 | - | 14915 SW 80 ST # 101, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 8 ORANGE DR, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 8 ORANGE DR, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
Off/Dir Resignation | 3012-04-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State