Search icon

IVY LEAGUE MORTGAGE, INC. - Florida Company Profile

Company Details

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

IVY LEAGUE MORTGAGE, 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: 29 Nov 1999 (25 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: P99000095952
FEI/EIN Number 593606430

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

Address: 430 STATE RD. 436, SUITE 101, CASSELBERRY, FL, 32707
Mail Address: 430 STATE RD. 436, SUITE 101, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO JAMES President 6958 ALOMA AVE, WINTER PARK, FL, 32792
FELICIANO JAMES Agent 14109 PIPEVINE COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 14109 PIPEVINE COURT, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 430 STATE RD. 436, SUITE 101, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2007-05-08 430 STATE RD. 436, SUITE 101, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2006-04-28 FELICIANO, JAMES -
AMENDMENT 2004-08-11 - -
REINSTATEMENT 2001-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Change 2007-05-23
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-24
Amendment 2004-08-11
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-11-30
ANNUAL REPORT 2000-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State