Search icon

IVS EXPRESS SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: IVS EXPRESS SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVS EXPRESS SOLUTION, 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: 23 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000049089
FEI/EIN Number 452463122

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

Address: 2080 S OCEAN DR., HALLANDALE, FL, 33009, US
Mail Address: 2080 S OCEAN DR., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tache SImon President 2080 S OCEAN DR, HALLANDALE, FL, 33009
Tache Simon Agent 2080 S OCEAN DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2080 S OCEAN DR., 503, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 2080 S OCEAN DR., 503, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-04-10 2080 S OCEAN DR., 503, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2014-11-12 Tache, Simon -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421129 TERMINATED 1000000654667 MIAMI-DADE 2015-03-30 2035-04-02 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-11-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-05-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State