Search icon

IBC OF PENNSYLVANIA, INC. - Florida Company Profile

Company Details

Entity Name: IBC OF PENNSYLVANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBC OF PENNSYLVANIA, 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: 08 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000036970
FEI/EIN Number 650581644

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

Address: C/O JAMES R. MALONE, 6301 Memorial Highway Suite 101, Tampa, FL, 33615, US
Mail Address: C/O JAMES R. MALONE, 6301 Memorial Highway Suite 101, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE JAMES R DCRO C/O JAMES R. MALONE, Tampa, FL, 33615
X LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 x, x, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 C/O JAMES R. MALONE, 6301 Memorial Highway Suite 101, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2013-03-25 C/O JAMES R. MALONE, 6301 Memorial Highway Suite 101, Tampa, FL 33615 -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2014-10-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-07-06
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-05-13
Reg. Agent Change 2007-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State