Search icon

IBA BROKERS, INC.

Company Details

Entity Name: IBA BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000071006
FEI/EIN Number 46-0804077
Address: 3956 TOWN CENTER BLVD, 307, ORLAND, FL 32837-6103
Mail Address: 3956 TOWN CENTER BLVD, 307, ORLAND, FL 32837-6103
Place of Formation: FLORIDA

Agent

Name Role Address
KCOMT, NESTOR Agent 14323 CHEVERLLEIGH DRIVE, ORANDO, FL 32837

Director

Name Role Address
KCOMT, NESTOR Director 14323 CHEVERLLEIGH DRIVE, ORLANDO, FL 32837

President

Name Role Address
KCOMT, NESTOR President 14323 CHEVERLLEIGH DRIVE, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018641 WORLD DESIGNERS FRAGANCES EXPIRED 2013-02-22 2018-12-31 No data 3956 TOWN CENTER BLVD, STE 307, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3956 TOWN CENTER BLVD, 307, ORLAND, FL 32837-6103 No data
CHANGE OF MAILING ADDRESS 2013-04-30 3956 TOWN CENTER BLVD, 307, ORLAND, FL 32837-6103 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 KCOMT, NESTOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000317494 TERMINATED 1000000588782 ORANGE 2014-03-04 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-17

Date of last update: 23 Jan 2025

Sources: Florida Department of State