Entity Name: | INTERNATIONAL BUILDERS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL BUILDERS LIMITED, 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: | 04 Oct 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P96000082125 |
FEI/EIN Number |
650704155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 KEARNY VILLA ROAD, SUITE 104, SAN DIEGO, CA, 92123, US |
Mail Address: | 4540 KEARNY VILLA ROAD, SUITE 104, SAN DIEGO, CA, 92123, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD JEROME O | Chief Executive Officer | 4540 KEARNY VILLA RD., SUITE 104, SAN DIEGO, CA, 92123 |
SNYDER SHARON A | Senior Vice President | 4540 KEARNY VILLA RD., SUITE 104, SAN DIEGO, CA, 92123 |
GOLDSTEIN MICHAEL J | Director | 4540 KEARNY VILLA RD., SUITE 104, SAN DIEGO, CA, 92123 |
FARNER JAMES N | Director | 4540 KEARNY VILLA RD., SUITE 104, SAN DIEGO, CA, 92123 |
SOUZA PETER F | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 333324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-19 | SOUZA, PETER F | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-19 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33332-4 | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-19 | 4540 KEARNY VILLA ROAD, SUITE 104, SAN DIEGO, CA 92123 | - |
CHANGE OF MAILING ADDRESS | 2005-10-19 | 4540 KEARNY VILLA ROAD, SUITE 104, SAN DIEGO, CA 92123 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900021160 | LAPSED | 03-22003 CA 08 | 11 JUD CIR IN&FOR DADE CTY FL | 2005-03-09 | 2010-12-19 | $2894462.84 | LIMBERMENS MUTUAL CASUALTY COMPANY, 520 FELLOWSHIP ROAD, SUITE A104, MOUNT LAUREL, NJ 08054 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-19 |
REINSTATEMENT | 2005-10-19 |
Amendment | 2005-08-11 |
ANNUAL REPORT | 2004-03-22 |
Merger | 2004-03-11 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-02 |
REINSTATEMENT | 2001-09-17 |
Name Change | 1999-10-27 |
Off/Dir Resignation | 1999-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State