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