Search icon

INVESTOR'S BUSINESS DAILY, INC. - Florida Company Profile

Company Details

Entity Name: INVESTOR'S BUSINESS DAILY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Sep 1990 (35 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P30984
FEI/EIN Number 953869267

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

Address: 1 GANNETT PLAZA, MELBOURNE, FL, 32940, US
Mail Address: 12655 BEATRICE ST, LOS ANGELES, CA, 90066, US
ZIP code: 32940
County: Brevard
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
O'NEIL WILLIAM S Chief Executive Officer 12655 BEATRICE ST, LOS ANGELES, CA, 90066
KUMAMOTO EUGENE Chief Financial Officer 12655 BEATRICE STREET, LOS ANGELES, CA, 90066
Kumamoto Eugene Secretary 12655 BEATRICE ST, LOS ANGELES, CA, 90066

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 1 GANNETT PLAZA, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 1993-07-02 1 GANNETT PLAZA, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 1993-01-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-01-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1993-01-20 INVESTOR'S BUSINESS DAILY, INC. -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State