Search icon

IVEY FAMILY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: IVEY FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVEY FAMILY HOLDINGS, 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: 16 Mar 1994 (31 years ago)
Document Number: P94000020397
FEI/EIN Number 593241841

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

Address: 5585 Alligator Lake Rd, Saint Cloud, FL, 34772, US
Mail Address: 5585 Alligator Lake Rd, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN SHERYL D Director 5585 ALLIGATOR LAKE ROAD, SAINT CLOUD, FL, 34772
OWEN CHRISTOPHER W Director 5611 Alligator Lake Road, SAINT CLOUD, FL, 34772
LUERS CYNTHIA D Director P.O. BOX 1017, NEW SMYRNA, FL, 32170
OWEN SHERYL D Agent 5585 ALLIGATOR LAKE ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-07 5585 Alligator Lake Rd, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5585 Alligator Lake Rd, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2011-03-17 OWEN, SHERYL D -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 5585 ALLIGATOR LAKE ROAD, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State