Search icon

IVEY AND ASSOCIATES GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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