Search icon

INTERNATIONAL BOILER, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL BOILER, 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: 23 May 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000039606
FEI/EIN Number 650490091

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

Address: 3000 NE 30TH PLACE, SUITE 109, FT. LAUDERDALE, FL, 33306, US
Mail Address: 3000 NE 30TH PLACE, SUITE 109, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALS MARY M President 5131 NE 26TH AVENUE, FT. LAUDERDALE, FL
BEALS JEFFREY A Vice President 5131 NE 26TH AVENUE, FT. LAUDERDALE, FL
CT CORPORATION SYSTEM Agent % CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-09 3000 NE 30TH PLACE, SUITE 109, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 1995-02-09 3000 NE 30TH PLACE, SUITE 109, FT. LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-11-30
ANNUAL REPORT 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State