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 |
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 |
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 | - | - |
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