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