Search icon

IVY ENTERTAINMENT.COM, INC. - Florida Company Profile

Company Details

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

IVY ENTERTAINMENT.COM, 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: 25 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000047334
FEI/EIN Number 650939919

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

Address: 2505 BOCA RATON BLVD., SUITE 1, BOCA RATON, FL, 33431
Mail Address: 2505 BOCA RATON BLVD., SUITE 1, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADSTONE RICHARD President 2505 BOCA RATON BLVD., SUITE 1, BOCA RATON, FL, 33431
GLADSTONE RICHARD Director 2505 BOCA RATON BLVD., SUITE 1, BOCA RATON, FL, 33431
GLADSTONE RICHARD Agent 2505 BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-04-04 GLADSTONE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 2505 BOCA RATON BLVD, STE 1, BOCA RATON, FL 33431 -
AMENDMENT 2000-10-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-04
Off/Dir Resignation 2000-11-06
Reg. Agent Change 2000-11-01
Amendment 2000-10-26
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State