Search icon

INNOVATIVE BATHROOM SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE BATHROOM SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE BATHROOM SYSTEMS, 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: 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: 06 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000091463
FEI/EIN Number 47-5574776

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

Address: 1075 NE 130 St, N Miami, FL, 33161, US
Mail Address: 1056 Carolina Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPELLIZZERI RAPHAEL Vice President 1056 CAROLINA AVE, FORT LAUDERDALE, FL, 33312
LANDON KENT W President 1075 NE 130TH ST, NORTH MIAMI, FL, 33161
LANDON KENT W Secretary 1075 NE 130TH ST, NORTH MIAMI, FL, 33161
IMPELLIZZERI RAPHAEL Treasurer 1056 CAROLINA AVE, FORT LAUDERDALE, FL, 33312
Landon Kent W Agent 1075 NE 130 St, N Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1075 NE 130 St, N Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-06-30 1075 NE 130 St, N Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1075 NE 130 St, N Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Landon, Kent William -
AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-09
Amendment 2015-12-28
Domestic Profit 2015-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State