Search icon

IVEY & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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