Search icon

INVESTMENT BUILDING GROUP II, INC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT BUILDING GROUP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT BUILDING GROUP II, 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: 28 Dec 1995 (29 years ago)
Document Number: P95000097748
FEI/EIN Number 593352135

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

Address: 9460 125TH STREET NORTH, SEMINOLE, FL, 33772, US
Mail Address: 9460 125TH STREET NORTH, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MONICA President 9460 125TH STREET NORTH, SEMINOLE, FL, 33772
COOPER monica Agent 9460 125TH STREET N., SEMINOLE, FL, 33772
COOPER LARRY T vice 9460 125TH STREET NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-27 COOPER, monica -
CHANGE OF MAILING ADDRESS 2010-03-31 9460 125TH STREET NORTH, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 9460 125TH STREET NORTH, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 9460 125TH STREET N., SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State