Search icon

IVEY'S NURSERY, INC.

Company Details

Entity Name: IVEY'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 659329
FEI/EIN Number 59-1994980
Mail Address: 1614 Thumb Point Drive, Fort Pierce, FL 34949-3569
Address: 6980 LUCK LANE, ORLANDO, FL 32819-0515
Place of Formation: FLORIDA

Agent

Name Role Address
IVEY, ROBERT L. JR. Agent 1614 Thumb Point Drive, Fort Pierce, FL 34949-3569

Secretary

Name Role Address
IVEY, REBECCA Secretary 1614 THUMB POINT DRIVE, FORT PIERCE, FL 34949

Treasurer

Name Role Address
IVEY, REBECCA Treasurer 1614 THUMB POINT DRIVE, FORT PIERCE, FL 34949

Director

Name Role Address
IVEY, REBECCA Director 1614 THUMB POINT DRIVE, FORT PIERCE, FL 34949
IVEY, ROBERT L. JR. Director 1614 THUMB POINT DRIVE, FORT PIERCE, FL 34949

President

Name Role Address
IVEY, ROBERT L. JR. President 1614 THUMB POINT DRIVE, FORT PIERCE, FL 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6980 LUCK LANE, ORLANDO, FL 32819-0515 No data
CHANGE OF MAILING ADDRESS 2013-04-29 6980 LUCK LANE, ORLANDO, FL 32819-0515 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1614 Thumb Point Drive, Fort Pierce, FL 34949-3569 No data
REGISTERED AGENT NAME CHANGED 1986-04-21 IVEY, ROBERT L. JR. No data
AMENDMENT 1984-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State