Search icon

IBC GREEN TECHNOLOGIES ORG. CORP - Florida Company Profile

Company Details

Entity Name: IBC GREEN TECHNOLOGIES ORG. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBC GREEN TECHNOLOGIES ORG. CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000100487
FEI/EIN Number 46-4341697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 W 68 ST, HIALEAH, FL, 33014, US
Mail Address: 1800 W 68 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABELO ZUNAY President 1800 W 68 ST, HIALEAH, FL, 33014
RABELO ZUNAY Secretary 1800 W 68 ST, HIALEAH, FL, 33014
JRA PROFESSIONAL SERVICES Agent 1800 W 68th St, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-14 1800 W 68 ST, Suite 112, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1800 W 68 ST, Suite 112, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1800 W 68th St, Suite 112, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-12-03 JRA PROFESSIONAL SERVICES -
AMENDMENT 2015-10-29 - -
AMENDMENT 2015-09-28 - -
AMENDMENT 2014-11-10 - -
AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
Amendment 2015-09-28
ANNUAL REPORT 2015-04-24
Amendment 2014-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State