Search icon

INTERNATIONAL BILLING SERVICES, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL BILLING 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: 13 Sep 1994 (31 years ago)
Date of dissolution: 23 Mar 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: P94000066976
FEI/EIN Number 650551624

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

Address: 18051 S.W. 158 ST., MIAMI, FL, 33187, US
Mail Address: 18051 S.W. 158 ST., MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS A President 2921 SW 132ND AVE., MIAMI, FL, 33175
GONZALEZ LUIS A Vice President 2921 SW 132ND AVE., MIAMI, FL, 33175
GONZALEZ LUIS A Secretary 2921 SW 132ND AVE., MIAMI, FL, 33175
GONZALEZ LUIS A Treasurer 2921 SW 132ND AVE., MIAMI, FL, 33175
GONZALEZ LUIS A Director 2921 SW 132ND AVE., MIAMI, FL, 33175
GONZALEZ LUIS A Agent 2921 SW 132ND AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-03-23 - -
CANCEL ADM DISS/REV 2005-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-15 18051 S.W. 158 ST., MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2005-11-15 18051 S.W. 158 ST., MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-09-10 GONZALEZ, LUIS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000001562 LAPSED 02-19251 SP 23 MIAMI-DADE COUNTY COURT 2002-12-17 2008-01-02 $1087.68 PANASONIC SERVICES, CO, 50 MEADOWLAND PARKWAY, SECAUCUS, NEW JERSEY 07094

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-03-23
REINSTATEMENT 2005-11-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-09-27
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State