Entity Name: | IVEY AND ASSOCIATES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVEY AND ASSOCIATES GROUP 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: | 10 Mar 2004 (21 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: | P04000047752 |
FEI/EIN Number |
341985291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 S. FRANKLIN STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 314 S. FRANKLIN STREET, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVEY HEMIS N | President | 314 S. FRANKLIN STREET, DAYTONA BEACH, FL, 32114 |
IVEY HEMIS N | Agent | 314 S. FRANKLIN STREET, DAYTONA BCH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000036086 | HOPE 4 STARR CANCER FUND | EXPIRED | 2011-04-12 | 2016-12-31 | - | 2 FLANDERS LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | 314 S. FRANKLIN STREET, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 314 S. FRANKLIN STREET, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 314 S. FRANKLIN STREET, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | IVEY, HEMIS NJR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002220266 | LAPSED | 09-CC-8727 | CTY. CT. 9TH JUD. ORANGE FL | 2009-10-06 | 2014-11-23 | $13,918.11 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., STE. 200, ORLANDO, FL 32817 |
J08000343757 | LAPSED | 07-CA-0007678-O | ORANGE COUNTY CIRCUIT COURT | 2008-10-15 | 2013-10-17 | $224,870.74 | RUTH MILLS-WINT, 8035 CITRON COURT, ORLANDO, FL 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-24 |
ANNUAL REPORT | 2008-04-28 |
Off/Dir Resignation | 2007-08-13 |
ANNUAL REPORT | 2007-08-07 |
ANNUAL REPORT | 2007-06-25 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State