Search icon

IVY CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: IVY CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY CUSTOM HOMES, 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: 24 Jan 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K60421
FEI/EIN Number 650109359

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

Address: C/O GARY RICHARD GRASS, 1791 BLOUNT ROAD, SUITE 712, POMPANO BEACH, FL, 33069-5133
Mail Address: C/O GARY RICHARD GRASS, 1791 BLOUNT ROAD, SUITE 712, POMPANO BEACH, FL, 33069-5133
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASS, GARY RICHARD President 10792 N.W. 8TH COURT, CORAL SPRINGS, FL
GRASS, GARY RICHARD Treasurer 10792 N.W. 8TH COURT, CORAL SPRINGS, FL
GRASS, GARY RICHARD Director 10792 N.W. 8TH COURT, CORAL SPRINGS, FL
MURPHY, MR. DEREK V. Vice President 2007 WINNERS CIRCLE, N. LAUDERDALE, FL
MURPHY, MR. DEREK V. Secretary 2007 WINNERS CIRCLE, N. LAUDERDALE, FL
MURPHY, MR. DEREK V. Director 2007 WINNERS CIRCLE, N. LAUDERDALE, FL
GRASS, GARY RICHARD Agent 1791 BLOUNT ROAD, SUITE 712, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State