Search icon

IVAN LABS INCORPORATED - Florida Company Profile

Company Details

Entity Name: IVAN LABS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN LABS INCORPORATED 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: 24 Apr 1975 (50 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 474818
FEI/EIN Number 591627190

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

Address: 305 CIRCLE WEST, JUPITER, FL, 33458, US
Mail Address: PO BOX 4003, TEQUESTA, FL, 33469, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANKS DORA L President PO BOX 398, NORTHEAST HARBOR, ME, 04662
HANKS DORA L Secretary PO BOX 398, NORTHEAST HARBOR, ME, 04662
CONNORS MICHAEL W Agent 721 US HWY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-07-20 - -
CHANGE OF MAILING ADDRESS 2021-07-20 305 CIRCLE WEST, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-07-20 CONNORS, MICHAEL W. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 721 US HWY 1, STE 112, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-14
Amendment 2021-07-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-02-17
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State