Search icon

INNOVEC, INC. - Florida Company Profile

Company Details

Entity Name: INNOVEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVEC, 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: 10 Jun 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J76867
FEI/EIN Number 592830816

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

Address: 7005 NW 41ST PL, GAINESVILLE, FL, 32606
Mail Address: 7005 NW 41ST PL, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPER, ALICIA Director 7005 N.W. 41ST PLACE, GAINESVILLE, FL
KEMPER, ALICIA President 7005 N.W. 41ST PLACE, GAINESVILLE, FL
KLAUDER, GERARD J. Director 409 W HALLANDALE BCH BLD, HALLANDALE, FL
KEMPER, ALICIA Agent 7005 NW 41ST PL, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-31 7005 NW 41ST PL, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 1991-12-31 7005 NW 41ST PL, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 1991-12-31 7005 NW 41ST PL, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 1991-12-31 KEMPER, ALICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013780 LAPSED 2004-SC-001795 DUVAL COUNTY COURT 2004-04-23 2009-05-24 $2020.98 APEX COLOR, INC., 200 N. LEE STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State