Search icon

INNOVATE LOAN SERVICING CORPORATION - Florida Company Profile

Company Details

Entity Name: INNOVATE LOAN SERVICING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2009 (16 years ago)
Document Number: F09000004127
FEI/EIN Number 270785824

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

Address: 3001 MEACHAM BLVD, SUITE 215, FORT WORTH, TX, 76137, US
Mail Address: P. O. Box 164999, FORT WORTH, TX, 76161, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MILLER PRESTON President 3001 MEACHAM BLVD, FORT WORTH, TX, 76137
REDLEAF NATHANIEL Director 3001 MEACHAM BLVD, FORT WORTH, TX, 76137
GRIGGS JOHN Director 3001 MEACHAM BLVD, FORT WORTH, TX, 76137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033157 INNOVATE AUTO FINANCE ACTIVE 2012-04-06 2027-12-31 - P. O. BOX 164818, FORT WORTH, TX, 76161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3001 MEACHAM BLVD, SUITE 215, FORT WORTH, TX 76137 -
CHANGE OF MAILING ADDRESS 2024-02-01 3001 MEACHAM BLVD, SUITE 215, FORT WORTH, TX 76137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000153781 TERMINATED 2023-122436-SP-05 COUNTY COURT OF 11TH CIRCUIT 2024-01-31 2029-03-20 $11,408.92 FREDRICK C. SCOTT, 14700 SW 29TH STREET, MIRAMAR, FL 33027

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State