Search icon

INTEGRATED BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED BUSINESS SOLUTIONS, 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: 16 Apr 1999 (26 years ago)
Document Number: P99000035354
FEI/EIN Number 650912212

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

Address: 10586 SW 38th Ave, Ocala, FL, 34476, US
Mail Address: 10586 SW 38th Ave, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENTI MOISES E President 10586 SW 38th Ave, Ocala, FL, 34476
SENTI ANGELINA Treasurer 10586 SW 38th Ave, Ocala, FL, 34476
SENTI MOISES E Agent 10586 SW 38th Ave, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 10586 SW 38th Ave, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 10586 SW 38th Ave, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-07-12 10586 SW 38th Ave, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2007-04-21 SENTI, MOISES E -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341191211 0418800 2016-01-15 4603 SW 185 AVENUE, MIRAMAR, FL, 33029
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-01-15
Emphasis N: CHROME6, P: CHROME6
Case Closed 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415918500 2021-02-18 0491 PPP 4920 SW 4th Cir, Ocala, FL, 34471-7489
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-7489
Project Congressional District FL-03
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18493.05
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State