Search icon

INNOVATIVE COMMUNICATIONS CORPORATION

Company Details

Entity Name: INNOVATIVE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F97000003994
FEI/EIN Number 650786636
Address: 1717 SW 1ST WAY, SUITE 1, DEERFIELD BEACH, FL, 33441, US
Mail Address: 34 S.E. 20TH AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
LEO JEREMY M Agent 1442 NW 47 TERRACE, COCONUT CREEK, FL, 33063

Chairman

Name Role Address
LEO JEREMY M Chairman 1442 NW 47 TERRACE, COCONUT CREEK, FL, 33063

President

Name Role Address
LEO JEREMY M President 1442 NW 47 TERRACE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-23 1717 SW 1ST WAY, SUITE 1, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 1442 NW 47 TERRACE, COCONUT CREEK, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-31 1717 SW 1ST WAY, SUITE 1, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000122416 LAPSED 04-08713-51 BROWARD COUNTY 2004-11-01 2009-11-05 $7,312.56 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State