Search icon

IVY HOUSE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: IVY HOUSE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY HOUSE DESIGNS, 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: 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: 30 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: P06000001077
FEI/EIN Number 870758852

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

Address: 6144 Pier Place Dr, Lakeland, FL, 33813, US
Mail Address: 6144 Pier Place Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON - THOMPSON MARISA E Director 321 Patten Heights St, Lakeland, FL, 33803
NELSON - THOMPSON MARISA E President 321 Patten Heights St, Lakeland, FL, 33803
NELSON THOMPSON MARISA E Agent 321 Patten Heights St, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6144 Pier Place Dr, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-04-30 6144 Pier Place Dr, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 321 Patten Heights St, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2014-02-26 NELSON THOMPSON, MARISA E -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State