Search icon

HIVIS DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HIVIS DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIVIS DEVELOPMENT GROUP, 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: 08 Dec 1995 (29 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: P95000093596
FEI/EIN Number 593367064

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

Address: 6452 FLORA VISTA PLACE, COCOA, FL, 32927
Mail Address: 6452 FLORA VISTA PLACE, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLONE MICHAEL Secretary 6389 DANE AVE, COCOA, FL, 32927
MELLONE MICHAEL Vice President 6389 DANE AVE, COCOA, FL, 32927
MICHAEL MELLONE Agent 6452 FLORA VISTA PLACE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 6452 FLORA VISTA PLACE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2004-08-09 6452 FLORA VISTA PLACE, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 6452 FLORA VISTA PLACE, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 1996-04-16 MICHAEL MELLONE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002144318 LAPSED 2009 CC 006390 MB PALM BEACH CTY CIVIL 2009-08-03 2014-09-16 $16,849.74 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441
J07900000855 TERMINATED 05-CA-69737 BREVARD CTY CIRCUIT CRT 2007-01-17 2012-01-22 $150000.00 JOSEPH & MICHELE REISINGER, 7906 RIDGEWOOD AVE., CAPE CANAVERAL, FL 32920
J02000194278 LAPSED 05-2001-SC-008170-XXXX-XX BREVARD CTY 18TH JUDICIAL CIRC 2002-03-13 2007-05-15 $4,325.50 MASCO CONTRACTOR SERVICES CENTRAL, INC, 2339 BEVILLE RD, DAYTONA BCH, FL 32119-8720

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-09-27
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State