Search icon

IVY DISTRIBUTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: IVY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY DISTRIBUTORS, 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: 20 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000072859
FEI/EIN Number 650448357

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

Address: 7828 NW 53RD STREET, MIAMI, FL, 33166, US
Mail Address: 7828 NW 53RD STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IVY DISTRIBUTORS, INC., MISSISSIPPI 866533 MISSISSIPPI
Headquarter of IVY DISTRIBUTORS, INC., RHODE ISLAND 000145993 RHODE ISLAND
Headquarter of IVY DISTRIBUTORS, INC., ALASKA 92535 ALASKA
Headquarter of IVY DISTRIBUTORS, INC., ALABAMA 000-929-185 ALABAMA
Headquarter of IVY DISTRIBUTORS, INC., NEW YORK 3152566 NEW YORK
Headquarter of IVY DISTRIBUTORS, INC., MINNESOTA c22bfdea-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of IVY DISTRIBUTORS, INC., KENTUCKY 0604186 KENTUCKY
Headquarter of IVY DISTRIBUTORS, INC., CONNECTICUT 0808229 CONNECTICUT
Headquarter of IVY DISTRIBUTORS, INC., IDAHO 481067 IDAHO
Headquarter of IVY DISTRIBUTORS, INC., ILLINOIS CORP_64069152 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
768634 6301 GLENWOOD STREET, OVERLAND PARK, KS, 66202 6301 GLENWOOD STREET, SUITE 600, OVERLAND PARK, KS, 66202 (215) 255-2369

Filings since 2022-06-29

Form type X-17A-5
File number 008-34046
Filing date 2022-06-29
Reporting date 2022-03-31
File View File

Filings since 2021-02-22

Form type X-17A-5
File number 008-34046
Filing date 2021-02-22
Reporting date 2020-12-31
File View File

Filings since 2020-02-26

Form type X-17A-5
File number 008-34046
Filing date 2020-02-26
Reporting date 2019-12-31
File View File

Filings since 2019-02-25

Form type X-17A-5
File number 008-34046
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-34046
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-02-24

Form type X-17A-5
File number 008-34046
Filing date 2017-02-24
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-34046
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-34046
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-34046
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-34046
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-34046
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-34046
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-34046
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5/A
File number 008-34046
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-34046
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-34046
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-34046
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-34046
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-02

Form type X-17A-5
File number 008-34046
Filing date 2005-03-02
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-34046
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-34046
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-34046
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-05-24

Form type X-17A-5
File number 008-34046
Filing date 2002-05-24
Reporting date 2002-03-31
File View File

Key Officers & Management

Name Role Address
DE LA TORRE ISRAEL Director 7828 NW 53RD STREET, MIAMI, FL, 33166
DE LA TORRE ISRAEL President 7828 NW 53RD STREET, MIAMI, FL, 33166
HEIMAN JAMES F. Vice President 4520 SW 62ND ST, MIAMI, FL, 33155
DE LA TORRE ISRAEL Agent 2500 SW 107 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7828 NW 53RD STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-29 7828 NW 53RD STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-29 DE LA TORRE, ISRAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2500 SW 107 AVENUE, SUITE # 40, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State