Search icon

INNOVATIVE FINANCIAL SOLUTIONS PC, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE FINANCIAL SOLUTIONS PC, INC.
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: 08 Jul 2010 (15 years ago)
Document Number: F10000003093
FEI/EIN Number 351988836

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

Address: 4 Concorde Lane, Ste 1, Palm Coast, FL, 32137, US
Mail Address: 4 Concorde Lane, Ste 1, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HARMON CHRISTOPHER Vice President 357 EAST WINSLOW ROAD, BLOOMINGTON, IN, 47401
ESSLING IAN Secretary 357 EAST WINSLOW ROAD, BLOOMINGTON, IN, 47401
ESSLING IAN Treasurer 357 EAST WINSLOW ROAD, BLOOMINGTON, IN, 47401
ESSLING IAN Director 357 EAST WINSLOW ROAD, BLOOMINGTON, IN, 47401
VERHAGEN WILLIAM R Agent 50 North Waterview Drive, PALM COAST, FL, 32137
VERHAGEN WILLIAM R President 50 North Waterview Drive, Palm Coast, FL, 32137
VERHAGEN WILLIAM R Director 50 North Waterview Drive, Palm Coast, FL, 32137
HARMON CHRISTOPHER Director 357 EAST WINSLOW ROAD, BLOOMINGTON, IN, 47401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4 Concorde Lane, Ste 1, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-02-26 4 Concorde Lane, Ste 1, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-02-26 VERHAGEN, WILLIAM R -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 50 North Waterview Drive, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968307105 2020-04-12 0491 PPP 1319 2nd St N Unit B, JACKSONVILLE BEACH, FL, 32250-3500
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17645
Loan Approval Amount (current) 17645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3500
Project Congressional District FL-05
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17783.22
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State