Search icon

INTERNATIONAL BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BUILDING SERVICES, 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: 15 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000050896
FEI/EIN Number 593190929

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

Address: 2418 CANTERCLUB TR, APOPKA, FL, 32712
Mail Address: 2418 CANTERCLUB TR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ETHEL President 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS ETHEL Treasurer 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS ETHEL Director 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS KENNETH Vice President 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS KENNETH Secretary 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS KENNETH Director 2418 CANTERCLUB TR, APOPKA, FL, 32712
HARRIS KENNETH Agent 2418 CANTERCLUB TR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000210938 ACTIVE 1000000817987 ORANGE 2019-03-06 2039-03-20 $ 4,841.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J06000151659 TERMINATED 1000000028717 08720 4692 2006-06-27 2026-07-12 $ 6,674.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000065398 TERMINATED 1000000011543 07921 1525 2005-04-15 2010-05-11 $ 36,965.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-07-04
REINSTATEMENT 2005-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State