Search icon

INNOVARO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVARO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Nov 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F99000006084
FEI/EIN Number 593603677

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

Address: 410 S. WARE BLVD, TAMPA, FL, 33619, US
Mail Address: 410 S. WARE BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LANUM ASA W Chief Executive Officer 410 S. WARE BLVD, TAMPA, FL, 33619
JENKINS DONNA Director 410 S. WARE BLVD, TAMPA, FL, 33619
LOOMIS L. JOHN Director 410 S. WARE BLVD, TAMPA, FL, 33619
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
593603677
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022463 TECHNOLOGY CAPITAL SERVICES EXPIRED 2013-03-05 2018-12-31 - 2109 EAST PALM AVE., TAMPA, FL, 33605
G10000010458 INNOVARO EXPIRED 2010-02-02 2015-12-31 - 2109 EAST PALM AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 410 S. WARE BLVD, SUITE 619C, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-04-08 410 S. WARE BLVD, SUITE 619C, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2015-06-17 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2010-09-10 INNOVARO, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-08
Reinstatement 2015-06-17
Off/Dir Resignation 2014-06-04
Reg. Agent Resignation 2014-05-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
Name Change 2010-09-10
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3239811P0352
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7950.00
Base And Exercised Options Value:
7950.00
Base And All Options Value:
7950.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-30
Description:
ONLINE INFORMATION SERVICE FOR
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS
Procurement Instrument Identifier:
VA792D15063
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11950.00
Base And Exercised Options Value:
11950.00
Base And All Options Value:
11950.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-01-07
Description:
ANNUAL LICENSE FEE FOR THE DEPARTMENT OF VETERAN AFFAIRS
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R407: PROGRAM EVALUATION SERVICES
Procurement Instrument Identifier:
V792D05059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11950.00
Base And Exercised Options Value:
11950.00
Base And All Options Value:
11950.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-01
Description:
IT SERVICES, INCLUDING TELECOMMUNICATION SERVICES
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State