Search icon

IVY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: IVY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Apr 2004 (21 years ago)
Date of dissolution: 16 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: F04000002471
FEI/EIN Number 201012908

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

Address: 7302 SOUTH GERMER STREET, TAMPA, FL, 33616, US
Mail Address: 7302 SOUTH GERMER STREET, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RECHAK EDWARD J President 7302 SOUTH GERMER STREET, TAMPA, FL, 33616
RECHAK EDWARD J Director 7302 SOUTH GERMER STREET, TAMPA, FL, 33616
RECHAK IVY Secretary 174 FOREST LANE DRIVE, GANSEVOORT, NY, 12831

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 7302 SOUTH GERMER STREET, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2009-03-30 7302 SOUTH GERMER STREET, TAMPA, FL 33616 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000943511 LAPSED 08-CA-003370 CIR. CT. 13TH JUD HILLSBOROUGH 2010-07-26 2015-09-27 $278,474.44 AMANDA DENIS, VICE PRESIDENT, BANK OF AMERICA, N.A., PO BOX 31590, MAIL CODE FL1-400-07-01, TAMPA, FL 33631

Documents

Name Date
Withdrawal 2010-02-16
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-10
Foreign Profit 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State