Search icon

INNOVATIVE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE DESIGNS, 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: 17 Mar 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 562211
FEI/EIN Number 591810377

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

Address: 3785 ALT. 19 N., PALM HARBOR, FL, 34683
Mail Address: 3785 ALT. 19 N., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER, KRIS D. Vice President 4757 SIMCOE ST., PALM HARBOR, FL, 34683
KELLER, R. DAVIDSON JR. President 1870 OAK CREEK DR., DUNEDIN, FL, 34698
KELLER, R. DAVIDSON JR. Agent 1870 OAK CREEK DR., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-14 1870 OAK CREEK DR., DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-10 3785 ALT. 19 N., PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 1992-03-10 3785 ALT. 19 N., PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State