Search icon

IBEX CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: IBEX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBEX CONSTRUCTION, 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000053861
FEI/EIN Number 650506965

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

Address: 7116 SW 47 STREET, MIAMI, FL, 33155, US
Mail Address: 7116 SW 47 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS CARLOS M Director 7116 SW 47 STREET, MIAMI, FL, 33155
CASTELLANOS JORGE L Director 7116 SW 47 STREET, MIAMI, FL, 33155
CANDELA HILARY J Agent 7116 SW 47 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 7116 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-04-17 7116 SW 47 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 7116 SW 47 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1996-07-05 CANDELA, HILARY J -
REINSTATEMENT 1996-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2010-11-19
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State