Search icon

IVF CONSTRUCTION, INC

Company Details

Entity Name: IVF CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P18000021289
FEI/EIN Number 82-4636951
Address: 11173 Mikris Dr.South, JACKSONVILLE, FL, 32225, US
Mail Address: 11173 Mikris Dr.South, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VOLOS VITALII Agent 11173 Mikris Dr.South, JACKSONVILLE, FL, 32225

President

Name Role Address
VOLOS VITALII President 11173 Mikris Dr.South, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100346 LAB DISINFECTING ACTIVE 2021-08-02 2026-12-31 No data 11173 MIKRIS DR.SOUTH, JACKSONVILLLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2019-02-24 VOLOS, VITALII No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000085229 TERMINATED 1000000877957 DUVAL 2021-02-19 2031-02-24 $ 660.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-24
Domestic Profit 2018-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State