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 |
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 |
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 | - |
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 |
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