Search icon

INTERNATIONAL BUSINESS EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BUSINESS EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL BUSINESS EXPORT 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: 09 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S23631
FEI/EIN Number 650237374

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

Address: 132 WALLNUT HALL CIR, WOODSTOCK, GA, 30189-4207, US
Mail Address: 132 WALLNUT HALL CIR, WOODSTOCK, GA, 30189-4207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONA EMILIO Director 132 WALLNUT HALL CIR, WOODSTOCK, GA, 301894207
BARONA EMILIO President 132 WALLNUT HALL CIR, WOODSTOCK, GA, 301894207
BARONA EMILIO Treasurer 132 WALLNUT HALL CIR, WOODSTOCK, GA, 301894207
BARONA EMILIO Secretary 132 WALLNUT HALL CIR, WOODSTOCK, GA, 301894207
DEL VALLE MANUEL R Agent 7300 NW 19TH ST STE 101, MIAMI, FL, 331261222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 132 WALLNUT HALL CIR, WOODSTOCK, GA 30189-4207 -
CHANGE OF MAILING ADDRESS 2008-05-29 132 WALLNUT HALL CIR, WOODSTOCK, GA 30189-4207 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 7300 NW 19TH ST STE 101, MIAMI, FL 33126-1222 -
REGISTERED AGENT NAME CHANGED 2003-04-28 DEL VALLE, MANUEL R -
REINSTATEMENT 1997-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000876360 TERMINATED 1000000358299 SEMINOLE 2012-10-15 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000571904 ACTIVE 1000000268385 SEMINOLE 2012-08-08 2032-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Dom/For AR 2009-06-09
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State