Search icon

IBS BUILDING CORP.

Company Details

Entity Name: IBS BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1994 (31 years ago)
Date of dissolution: 07 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P94000039475
FEI/EIN Number 65-0537371
Address: 15913 N.W. 49th Ave., Miami Gardens, FL 33014
Mail Address: 15913 N.W. 49th Ave, Miami Gardens, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAFER, FERENC J Agent 15913 N.W. 49th Ave, Miami Gardens, FL 33014

Director

Name Role Address
SCHAFER, FERENC J Director 15913 N.W. 49th Ave, Miami Gardens, FL 33014
SCHAFER, MAURA Director 8807 N.W. 149 Terr, Hialeah, FL 33016

President

Name Role Address
SCHAFER, FERENC J President 15913 N.W. 49th Ave, Miami Gardens, FL 33014

Treasurer

Name Role Address
SCHAFER, FERENC J Treasurer 15913 N.W. 49th Ave, Miami Gardens, FL 33014

Vice President

Name Role Address
SCHAFER, MAURA Vice President 8807 N.W. 149 Terr, Hialeah, FL 33016

Secretary

Name Role Address
SCHAFER, MAURA Secretary 8807 N.W. 149 Terr, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 15913 N.W. 49th Ave., Miami Gardens, FL 33014 No data
CHANGE OF MAILING ADDRESS 2017-05-03 15913 N.W. 49th Ave., Miami Gardens, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2017-05-03 SCHAFER, FERENC J No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 15913 N.W. 49th Ave, Miami Gardens, FL 33014 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State