Entity Name: | MICHAEL DAVID IVEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL DAVID IVEY, 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: | 30 Oct 1995 (29 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P95000084234 |
FEI/EIN Number |
593343468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 SW 16TH STREET, OCALA, FL, 34474, US |
Mail Address: | 2215 SE FT. KING ST, SUITE B, OCALA, FL, 34471, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVEY MICHAEL D | President | 434 SW 16TH ST, OCALA, FL, 34474 |
IVEY MICHAEL D | Agent | 434 SW 16TH ST, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 434 SW 16TH ST, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 434 SW 16TH STREET, OCALA, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 434 SW 16TH STREET, OCALA, FL 34474 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000544193 | LAPSED | 13CA3161 | 5TH JUD CIR. MARION CO. | 2015-04-20 | 2020-05-11 | $103,458.67 | BRANCH BANKING AND TRUST COMPANY, 151 MEETING STREET, SUITE 300, CHARLESTON, SC 29401 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-01-21 |
ANNUAL REPORT | 2001-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State