Search icon

IVANTI, INC.

Company Details

Entity Name: IVANTI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: F06000001910
FEI/EIN Number 30-0110335
Address: 10377 S JORDAN GTWY, Ste 110, South Jordan, UT, 84095, US
Mail Address: 10377 S JORDAN GTWY, Ste 110, South Jordan, UT, 84095, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Johnson Brooke Secretary 10377 S JORDAN GTWY, South Jordan, UT, 84095

Director

Name Role Address
Abbott Jeffrey (Jeff)S Director 10377 S JORDAN GTWY, South Jordan, UT, 84095
De Bock Peter I Director 10377 S JORDAN GTWY, South Jordan, UT, 84095

Chief Executive Officer

Name Role Address
Abbott Jeffrey (Jeff)S Chief Executive Officer 10377 S JORDAN GTWY, South Jordan, UT, 84095

Chief Financial Officer

Name Role Address
De Bock Peter I Chief Financial Officer 10377 S JORDAN GTWY, South Jordan, UT, 84095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10377 S JORDAN GTWY, Ste 110, South Jordan, UT 84095 No data
CHANGE OF MAILING ADDRESS 2024-04-15 10377 S JORDAN GTWY, Ste 110, South Jordan, UT 84095 No data
NAME CHANGE AMENDMENT 2018-10-30 IVANTI, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-12-15 C T CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2009-02-13 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
Name Change 2018-10-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State