Search icon

INNOVET, INC.

Headquarter

Company Details

Entity Name: INNOVET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H97562
FEI/EIN Number 59-2699441
Address: P.O. BOX 145, WINTER PARK, FL 32790
Mail Address: P.O. BOX 145, WINTER PARK, FL 32790
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVET, INC., NEW YORK 1189308 NEW YORK
Headquarter of INNOVET, INC., NEW YORK 1236069 NEW YORK
Headquarter of INNOVET, INC., NEW YORK 1635189 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
821243 9896 MONTCLAIR CIRCLE, APOPKA, FL, 32703 9896 MONTCLAIR CIRCLE, APOKA, FL, 32703 4007626602

Filings since 2013-02-07

Form type REVOKED
File number 000-17211
Filing date 2013-02-07
File View File

Filings since 2001-04-20

Form type 10QSB
File number 001-12178
Filing date 2001-04-20
Reporting date 2001-03-31
File View File

Filings since 2001-04-03

Form type 10KSB
File number 001-12178
Filing date 2001-04-03
Reporting date 2000-12-31
File View File

Filings since 2001-04-03

Form type 10QSB/A
File number 001-12178
Filing date 2001-04-03
Reporting date 2000-09-30
File View File

Filings since 2001-02-13

Form type SC 13G/A
File number 005-40091
Filing date 2001-02-13
File View File

Filings since 2001-01-22

Form type 10QSB
File number 001-12178
Filing date 2001-01-22
Reporting date 2000-09-30
File View File

Filings since 2001-01-22

Form type 10QSB/A
File number 001-12178
Filing date 2001-01-22
Reporting date 2000-06-30
File View File

Filings since 2000-11-22

Form type 10QSB
File number 001-12178
Filing date 2000-11-22
Reporting date 2000-06-30
File View File

Filings since 2000-11-21

Form type 10QSB
File number 001-12178
Filing date 2000-11-21
Reporting date 2000-03-31
File View File

Filings since 2000-11-20

Form type 10KSB
File number 001-12178
Filing date 2000-11-20
Reporting date 1999-12-31
File View File

Filings since 2000-07-19

Form type 10KSB
File number 001-12178
Filing date 2000-07-19
Reporting date 1998-12-31
File View File

Filings since 2000-04-25

Form type SC 13G
File number 005-40091
Filing date 2000-04-25

Filings since 1998-09-15

Form type 10QSB
File number 001-12178
Filing date 1998-09-15
Reporting date 1998-06-30

Filings since 1998-09-11

Form type 10QSB
File number 001-12178
Filing date 1998-09-11
Reporting date 1998-03-31

Filings since 1998-07-31

Form type 10-K
File number 001-12178
Filing date 1998-07-31
Reporting date 1997-12-31

Filings since 1995-11-22

Form type 10QSB/A
File number 001-12178
Filing date 1995-11-22
Reporting date 1995-09-30

Filings since 1995-11-15

Form type 10QSB
File number 001-12178
Filing date 1995-11-15
Reporting date 1995-09-30

Filings since 1995-08-10

Form type 10QSB/A
File number 001-12178
Filing date 1995-08-10
Reporting date 1995-06-30

Filings since 1995-08-09

Form type 10QSB
File number 001-12178
Filing date 1995-08-09
Reporting date 1995-06-30

Agent

Name Role Address
CIELEWICH, SCOTT P Agent 1401 DOLIVE DRIVE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-03 P.O. BOX 145, WINTER PARK, FL 32790 No data
CHANGE OF MAILING ADDRESS 2000-01-03 P.O. BOX 145, WINTER PARK, FL 32790 No data
REINSTATEMENT 2000-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1994-10-17 No data No data
AMENDMENT 1987-08-20 No data No data

Documents

Name Date
Off/Dir Resignation 2007-07-05
Reg. Agent Resignation 2007-06-20
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-26
REINSTATEMENT 2000-01-03
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State