Search icon

FIB USA CORP. - Florida Company Profile

Company Details

Entity Name: FIB USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIB USA CORP. 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000089331
FEI/EIN Number 650971520

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

Address: 3966 ARNOLD AVE, NAPLES, FL, 34104, US
Mail Address: 3966 ARNOLD AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS RICARDO President 3966 ARNOLD AVE, NAPLES, FL, 34104
ARIAS RICARDO Agent 3966 ARNOLD AVE, NAPLES, FL, 341047064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 3966 ARNOLD AVE, NAPLES, FL 34104-7064 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 3966 ARNOLD AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-09-08 3966 ARNOLD AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-03-01 ARIAS, RICARDO -
AMENDMENT AND NAME CHANGE 2008-02-14 FIB USA CORP. -
AMENDMENT 2000-05-18 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-06
Amendment and Name Change 2008-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State