Search icon

INNOVATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: INNOVATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATION SERVICES 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: 18 Apr 1973 (52 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 423622
FEI/EIN Number 591437670

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

Address: 147 TAMPA AVENUE EAST, P O BOX 2007, VENICE, FL, 34284-9007
Mail Address: 147 TAMPA AVENUE EAST, P O BOX 2007, VENICE, FL, 34284-9007
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN, JEROME L President 147 TAMPA AVE E, VENICE, FL
BERNSTEIN, JEROME L Secretary 147 TAMPA AVE E, VENICE, FL
BERNSTEIN, JEROME L Director 147 TAMPA AVE E, VENICE, FL
THOMPSON, JAMES H Agent 260 W DEARBORN STREET, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-01 260 W DEARBORN STREET, ENGLEWOOD, FLORIDA, 34223 -
CHANGE OF PRINCIPAL ADDRESS 1986-06-03 147 TAMPA AVENUE EAST, P O BOX 2007, VENICE, FL 34284-9007 -
CHANGE OF MAILING ADDRESS 1986-06-03 147 TAMPA AVENUE EAST, P O BOX 2007, VENICE, FL 34284-9007 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623917905 2020-06-14 0455 PPP GOOLSBY BLVD 217 Goolsby Blvd, DEERFIELD BEACH, FL, 33442-3001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3001
Project Congressional District FL-23
Number of Employees 5
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58099.09
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State