Search icon

INTERNATIONAL VEHLTOR ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL VEHLTOR ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL VEHLTOR ASSOCIATION 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000004185
FEI/EIN Number 264050202

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

Mail Address: 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471, US
Address: 825 SE 3RD AVE #200, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMMAN KATHERINE A President 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
DAMMAN KATHERINE A Director 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
BURKE HOWARD T Vice President 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
BURKE HOWARD T Director 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
BURKE HOWARD T Secretary 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
BURKE HOWARD T Treasurer 1202 SW 17 STREET #201 SUITE 206, OCALA, FL, 34471
Burke Howard T Agent 825 SE 3RD AVE #200, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Burke, Howard T -
CHANGE OF MAILING ADDRESS 2017-04-27 825 SE 3RD AVE #200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 825 SE 3RD AVE #200, OCALA, FL 34471 -
ARTICLES OF CORRECTION 2013-10-17 - -
AMENDED AND RESTATEDARTICLES 2013-10-09 - -
AMENDMENT 2013-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 825 SE 3RD AVE #200, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000347313 TERMINATED 1000000268442 MARION 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-17
Articles of Correction 2013-10-17
Amended and Restated Articles 2013-10-09
Amendment 2013-08-29
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State