Entity Name: | INTERNATIONAL BUDO RENMEI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL BUDO RENMEI, 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: | 07 Oct 2013 (12 years ago) |
Document Number: | P13000082216 |
FEI/EIN Number |
46-3900613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S. Kanner Hwy., Stuart, FL, 34994, US |
Mail Address: | POB 1668, Stuart, FL, 34995-1668, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITCHIE DENNIS RDennis | President | 2600 S. Kanner Hwy., Stuart, FL, 34994 |
ALDIS ROBERT P | Vice President | 33801 32 MILE RD., RICHMOND, MI, 48062 |
FRITCHIE DENNIS R | Agent | 2600 S. Kanner Hwy., Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-19 | 2600 S. Kanner Hwy., K7, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 2600 S. Kanner Hwy., K7, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 2600 S. Kanner Hwy., K7, Stuart, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State