Search icon

IVY H. SMITH COMPANY - Florida Company Profile

Company Details

Entity Name: IVY H. SMITH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY H. SMITH COMPANY 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: 19 Jan 1946 (79 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: 145563
FEI/EIN Number 590452210

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

Mail Address: 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410, US
Address: 16-C OAK BRANCH DRIVE, GREENSBORO, NC, 27407, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NIELSEN STEVEN Vice President 4440 PGA BLVD, STE 600, PALM BCH GDNS, FL, 33410
NIELSEN STEVEN Director 4440 PGA BLVD, STE 600, PALM BCH GDNS, FL, 33410
DUNN RICHARD L Secretary 4440 PGA BLVD., STE 600, PALM BEACH GARDENS, FL, 33410
DUNN RICHARD L Director 4440 PGA BLVD., STE 600, PALM BEACH GARDENS, FL, 33410
SUMMERS GEORGE President 1911 MOUNTAIN INDUSTRIAL BLVD., TUCKER, GA, 30084
DUNN RICHARD L Treasurer 4440 PGA BLVD., STE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
MERGER 2003-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M03000000266. MERGER NUMBER 900000047839
REINSTATEMENT 2003-12-29 - -
CHANGE OF MAILING ADDRESS 2003-12-29 16-C OAK BRANCH DRIVE, GREENSBORO, NC 27407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 16-C OAK BRANCH DRIVE, GREENSBORO, NC 27407 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1994-01-24 C T CORPORATION SYSTEM -
AMENDMENT 1990-12-11 - -

Documents

Name Date
REINSTATEMENT 2003-12-29
REINSTATEMENT 2001-08-17
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17965112 0419700 1990-10-30 FAYAL ROAD, JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-10-31
Emphasis L: TRENCH
Case Closed 1990-11-14

Related Activity

Type Referral
Activity Nr 901156257
Safety Yes
17959354 0419700 1990-08-27 6887 TO CENTER ON PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-27
Case Closed 1990-08-27

Related Activity

Type Inspection
Activity Nr 18027029
18027029 0419700 1990-03-14 6887 TO CENTER ON PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-23
Emphasis N: TRENCH
Case Closed 1991-06-26

Related Activity

Type Referral
Activity Nr 901208462
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1990-07-25
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 6
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 09
Citation ID 01008
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 375.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Current Penalty 2000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 08
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1990-07-26
Abatement Due Date 1990-08-01
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 11
Gravity 09

Date of last update: 01 Apr 2025

Sources: Florida Department of State