Entity Name: | INTERGROUP BUSINESS DOCTORS INTL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERGROUP BUSINESS DOCTORS INTL., 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: | 05 Mar 2013 (12 years ago) |
Document Number: | P13000021188 |
FEI/EIN Number |
46-3498762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3048 SUNRISE LAKES DR E, SUNRISE, FL, 33322, US |
Mail Address: | 3048 SUNRISE LAKES DR E, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABRIELSEN KJELL | Chief Executive Officer | 3048 SUNRISE LAKES DR E, SUNRISE, FL, 33322 |
GABRIELSEN KJELL | Agent | 3048 Sunrise Lakes Dr. E, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 3048 Sunrise Lakes Dr. E, 118, Sunrise, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 3048 SUNRISE LAKES DR E, APT 118, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 3048 SUNRISE LAKES DR E, APT 118, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State