Search icon

INNOVATIVE DESIGN & ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE DESIGN & ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE DESIGN & ENGINEERING, 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: 01 Sep 1981 (44 years ago)
Date of dissolution: 03 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: F43906
FEI/EIN Number 592129867

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

Address: 8915 MAISLIN DRIVE, TAMPA, FL, 33637, US
Mail Address: 8915 MAISLIN DRIVE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTI KEITH President 5308 BURCHETTE RD., TAMPA, FL, 33647
SANTI KEITH Director 5308 BURCHETTE RD., TAMPA, FL, 33647
SANTI KEITH Agent 8915 MAISLIN DR., TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 8915 MAISLIN DR., TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 8915 MAISLIN DRIVE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2009-01-07 8915 MAISLIN DRIVE, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2009-01-07 SANTI, KEITH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-07
Reg. Agent Change 2009-01-07
ANNUAL REPORT 2008-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State