Entity Name: | INTEGRATED BUILDING CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED BUILDING CONCEPTS, 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: |
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: | 27 Oct 2011 (13 years ago) |
Document Number: | P11000093993 |
FEI/EIN Number |
453695427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 874 NE 99 STREET, MIAMI SHORES, FL, 33138, US |
Mail Address: | 874 NE 99 STREET, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATE BRANTLEY | President | 874 NE 99 STREET, MIAMI SHORES, FL, 33138 |
TATE BRANTLEY | Agent | 874 NE 99 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 874 NE 99 STREET, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 874 NE 99 STREET, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 874 NE 99 STREET, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State