Search icon

IVF CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: IVF CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVF CONSTRUCTION, 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: 05 Mar 2018 (7 years ago)
Document Number: P18000021289
FEI/EIN Number 82-4636951

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

Address: 11173 Mikris Dr.S, JACKSONVILLE, FL, 32225, US
Mail Address: 11173 Mikris Dr. S, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Volos Vitalii President 11173 Mikris Dr. S, JACKSONVILLE, FL, 32225
Volos Vitalii Agent 11173 Mikris Dr. S, 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 - 11173 MIKRIS DR.SOUTH, JACKSONVILLLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 11173 Mikris Dr. S, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 11173 Mikris Dr.S, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2025-01-31 11173 Mikris Dr.S, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Volos, Vitalii -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 11173 Mikris Dr.South, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2019-02-24 VOLOS, VITALII -

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
AMENDED ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2025-01-27
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 May 2025

Sources: Florida Department of State