Search icon

IA DEVELOPMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311129910 0420600 2007-05-22 2201 JUDGE FRAN WAY, MELBOURNE, FL, 32940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-25
Emphasis S: CONSTRUCTION, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2007-10-29

Violation Items

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