Entity Name: | IA DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IA DEVELOPMENT CORP. 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: | 13 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2008 (17 years ago) |
Document Number: | P04000009827 |
FEI/EIN Number |
200571416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12627 San Jose Blvd, jacksonville, FL, 32223, US |
Mail Address: | 12627 San Jose Blvd, jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reyes Jorge | President | 12627 San Jose Blvd, jacksonville, FL, 32223 |
Reyes Aleyda E | Officer | 12627 San Jose Blvd, jacksonville, FL, 32223 |
DEL VALLE GLADYS | Agent | 12627 San Jose Blvd, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 12627 San Jose Blvd, Ste 503, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 12627 San Jose Blvd, 503, jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 12627 San Jose Blvd, 503, jacksonville, FL 32223 | - |
AMENDMENT | 2008-10-24 | - | - |
AMENDMENT | 2008-06-25 | - | - |
AMENDMENT | 2007-10-04 | - | - |
AMENDMENT | 2006-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-18 | DEL VALLE, GLADYS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311129910 | 0420600 | 2007-05-22 | 2201 JUDGE FRAN WAY, MELBOURNE, FL, 32940 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-10-04 |
Abatement Due Date | 2007-10-11 |
Current Penalty | 1875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Gravity | 10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State