Search icon

IVUES, INC.

Company Details

Entity Name: IVUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2008 (16 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P08000088061
FEI/EIN Number 263450652
Mail Address: 3923 Vine St, Pleasanton, CA, 94566, US
Address: 5571 Eureka Springs Rd, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOKER LARISSA Agent 3923 Vine St, Pleasanton, FL, 94566

President

Name Role Address
HOKER LARISSA President 3923 Vine St, Pleasanton, CA, 94566

Vice President

Name Role Address
HOKER PAUL A Vice President 3923 Vine St, Pleasanton, CA, 94566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019967 TAXCO FINANCIAL GROUP EXPIRED 2010-03-02 2015-12-31 No data 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 5571 Eureka Springs Rd, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2015-04-29 5571 Eureka Springs Rd, Tampa, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3923 Vine St, Pleasanton, FL 94566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000804875 TERMINATED 1000000354994 HILLSBOROU 2012-10-24 2022-10-31 $ 862.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-18
Domestic Profit 2008-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State