Search icon

INTERNATIONAL MASTER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MASTER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MASTER BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: P95000039273
FEI/EIN Number 650623328

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

Mail Address: 10300 SW 60 Pl, Miami, FL, 33156, US
Address: 1375 CYPRESS AVE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPETKO MICHAEL President 10300 SW 60 Pl, Miami, FL, 33156
SPETKO MICHAEL Agent 1375 CYPRESS AVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1375 CYPRESS AVE, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2012-03-16 SPETKO, MICHAEL -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1375 CYPRESS AVE, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1375 CYPRESS AVE, MELBOURNE, FL 32935 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State