Search icon

ALCIVAR, INC. - Florida Company Profile

Company Details

Entity Name: ALCIVAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCIVAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: P01000032865
FEI/EIN Number 651095630

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

Address: 300 S FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 1785 San Jose Dr, Delray Beach, FL, 33445, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCIVAR IVAN Secretary 1785 San Jose Dr, Delray Beach, FL, 33445
ALCIVAR IVAN Vice President 1785 San Jose Dr, Delray Beach, FL, 33445
ALCIVAR IVAN Treasurer 1785 San Jose Dr, Delray Beach, FL, 33445
ALCIVAR IVAN Agent 1785 San Jose Dr, Delray Beach, FL, 33445
ALCIVAR IVAN President 1785 San Jose Dr, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 300 S FEDERAL HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-07-24 300 S FEDERAL HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 1785 San Jose Dr, D, Delray Beach, FL 33445 -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-06-25 ALCIVAR, IVAN -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State