Search icon

IVANCEVIC, INC - Florida Company Profile

Company Details

Entity Name: IVANCEVIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVANCEVIC, 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 26 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P05000057978
FEI/EIN Number 202711230

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

Address: 1101 1ST AVENUE NORTH, ST PETERSBURG, FL, 33705
Mail Address: 6620 4TH ST. NORTH, ST. PETERSBURG, FL, 33702, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UCUKALO MISO President 6620 4TH STREET NORTH, ST PETERSBURG, FL, 33702
UCUKALO MISO Agent 6620 4TH STREET NORTH, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CONVERSION 2015-10-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000184334. CONVERSION NUMBER 500000155295
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 6620 4TH STREET NORTH, SAINT PETERSBURG, FL 33702 -
REINSTATEMENT 2015-10-13 - -
CHANGE OF MAILING ADDRESS 2015-10-13 1101 1ST AVENUE NORTH, ST PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2015-10-13 UCUKALO, MISO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 1101 1ST AVENUE NORTH, ST PETERSBURG, FL 33705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001189258 TERMINATED 1000000517062 PINELLAS 2013-06-24 2033-07-17 $ 1,246.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State