Search icon

IBIS123 CORP

Company Details

Entity Name: IBIS123 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P15000045191
FEI/EIN Number 47-4107899
Address: 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257
Mail Address: 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER, LEWIS B, JR Agent 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257

PCCEO

Name Role Address
SELIM, MONTASSER (MONTY) PCCEO 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257

Director

Name Role Address
JONKERS, HERRALD Director 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257

Vice President

Name Role Address
JONKERS, HERRALD Vice President 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257

DVPCFO

Name Role Address
HUNTER, LEWIS B, JR DVPCFO 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2020-01-31 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 No data
AMENDMENT 2018-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-28 HUNTER, LEWIS B, JR No data
REINSTATEMENT 2018-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-08
Amendment 2018-08-01
Off/Dir Resignation 2018-08-01
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-02-10

Date of last update: 20 Jan 2025

Sources: Florida Department of State