Entity Name: | IVEY & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVEY & ASSOCIATES, INC. 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: | 21 Oct 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | J98145 |
FEI/EIN Number |
592851843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 SW PIEDMONT COURT, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 865 SW PIEDMONT COURT, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVEY THOMAS R | PCM | 865 SW PIEDMONT COURT, PORT ST LUCIE, FL, 34986 |
IVEY THOMAS R | Agent | 865 SW PIEDMONT COURT, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-19 | 865 SW PIEDMONT COURT, PORT ST. LUCIE, FL 34986 | - |
REINSTATEMENT | 2011-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-19 | 865 SW PIEDMONT COURT, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-19 | IVEY, THOMAS R | - |
CHANGE OF MAILING ADDRESS | 2011-10-19 | 865 SW PIEDMONT COURT, PORT ST. LUCIE, FL 34986 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1991-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000058702 | TERMINATED | 1000000072277 | 018435 000664 | 2008-02-12 | 2028-02-20 | $ 16,756.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000008749 | TERMINATED | 1000000068203 | 018328 001464 | 2007-12-19 | 2028-01-09 | $ 4,085.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000137052 | TERMINATED | 1000000048221 | 17700 001245 | 2007-04-25 | 2027-05-09 | $ 8,746.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06000032933 | TERMINATED | 1000000021928 | 16007 000904 | 2006-01-18 | 2026-02-15 | $ 14,568.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-19 |
ANNUAL REPORT | 2010-08-06 |
ANNUAL REPORT | 2009-09-03 |
ANNUAL REPORT | 2008-07-25 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-08-31 |
ANNUAL REPORT | 2005-09-12 |
ANNUAL REPORT | 2004-06-25 |
REINSTATEMENT | 2003-10-15 |
Off/Dir Resignation | 2002-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State