Search icon

INIBREC DEVELOPMENT COMPANY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INIBREC DEVELOPMENT COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: P94000073823
FEI/EIN Number 650566011
Address: 2101 NW 33 STREET, SUITE A700, POMPANO BEACH, FL, 33069, US
Mail Address: 2101 NW 33 STREET, SUITE A700, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERBINI FRANCES President 2101 NW 33 STREET #A700, POMPANO BEACH, FL, 33069
CERBINI FRANCES Director 2101 NW 33 STREET #A700, POMPANO BEACH, FL, 33069
CERBINI FRANCES Agent 2101 NW 33 STREET, POMPANO BEACH, FL, 33069

Form 5500 Series

Employer Identification Number (EIN):
650566011
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900295 ERS ACTIVE 2008-08-07 2028-12-31 - 2101 NW 33 STREET, 700A, POMPANO BEACH, FL, 33069
G95227000170 ESTIMATES RESTORATIN & SATISFACTION / ERS ACTIVE 1995-08-15 2029-12-31 - 2101 NW 33 ST #700A, 700A, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2007-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-24 2101 NW 33 STREET, SUITE A700, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2002-01-24 2101 NW 33 STREET, SUITE A700, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-24 2101 NW 33 STREET, SUITE #A700, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2000-04-07 CERBINI, FRANCES -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120712.00
Total Face Value Of Loan:
120712.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120712.00
Total Face Value Of Loan:
120712.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120712.00
Total Face Value Of Loan:
120712.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$120,712
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,798.41
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $120,712
Jobs Reported:
9
Initial Approval Amount:
$120,712
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,418.73
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $120,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State