Search icon

INTERNATIONAL BUILDERS LIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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