Search icon

IVANHOE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: IVANHOE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVANHOE ENTERPRISES, 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: 01 May 1974 (51 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 452321
FEI/EIN Number 591525502

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

Address: 500 E TROUBLE CREEK ROAD, NEWPORT RICHEY, FL, 33552
Mail Address: 500 E TROUBLE CREEK ROAD, NEWPORT RICHEY, FL, 33552
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON, DONALD President 4701 TUMBLEWEED DRIVE, HOLIDAY, FL
JEFFERSON, DONALD Director 4701 TUMBLEWEED DRIVE, HOLIDAY, FL
WACHTA, FRED Vice President 4416 WINDJAMMER LANE, FORT MYERS, FL
WACHTA, FRED Director 4416 WINDJAMMER LANE, FORT MYERS, FL
JEFFERSON, DOROTHY Secretary 4701 TUMBLEWEED DRIVE, HOLIDAY, FL
JEFFERSON, DOROTHY Director 4701 TUMBLEWEED DRIVE, HOLIDAY, FL
WACHTA, B. Director 4416 WINDJAMMER LANE, FORT MEYERS, FL
GOTTIER, RALPH L. Director 1547 STONE RD. BOX 1244, NEW PORT RICHEY, FL
BRONSTEIN, JOEL D Agent 2351 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -
NAME CHANGE AMENDMENT 1975-01-23 IVANHOE ENTERPRISES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14040877 0420600 1978-11-06 500 EAST STATE ROAD 518 OFF US, New Port Richey, FL, 33552
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-11-06
Case Closed 1984-03-10
14024079 0420600 1978-10-10 500 EAST STATE ROAD 518 OFF US, New Port Richey, FL, 33552
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1979-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Nr Instances 1
13952239 0420600 1977-07-19 500 EAST TROUBLE CREEK ROAD, New Port Richey, FL, 33552
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1977-08-31

Related Activity

Type Complaint
Activity Nr 320947294

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1977-07-25
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-07-25
Abatement Due Date 1977-08-04
Nr Instances 4
13956842 0420600 1976-12-20 500 E TROUBLE CREEK RD, New Port Richey, FL, 33552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-20
Case Closed 1977-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-23
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1976-12-23
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-12-23
Abatement Due Date 1977-01-18
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-12-23
Abatement Due Date 1977-01-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-23
Abatement Due Date 1977-01-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-23
Abatement Due Date 1976-12-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-12-23
Abatement Due Date 1976-12-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-12-23
Abatement Due Date 1976-12-26
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State