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 |
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 |
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 | - |
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 |
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