Search icon

IVAN INVESTMENTS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IVAN INVESTMENTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN INVESTMENTS OF CENTRAL FLORIDA, 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V70761
FEI/EIN Number 593145487

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

Address: 17920 GULF BLVD, REDINGTON SHORES, FL, 33708, US
Mail Address: 17920 GULF BLVD, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLUNDT-BODIEN SUSANA W Agent 17920 GULF BLVD, REDINGTON SHORES, FL, 33708
SCHLUNDT-BODIEN SUSANA W President 17920 GULF BLVD, REDINGTON SHORES, FL, 33708
SCHLUNDT-BODIEN JEFFREY J Vice President 17920 GULF BLVD, REDINGTON SHORES, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035111 ABC LEARNING CENTER & CHILDCARE EXPIRED 2016-04-06 2021-12-31 - 2310 E CONCORD ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 17920 GULF BLVD, UNIT 203, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-04-24 17920 GULF BLVD, UNIT 203, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 17920 GULF BLVD, UNIT 203, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT NAME CHANGED 1993-04-07 SCHLUNDT-BODIEN SUSANA W -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State