Entity Name: | INNOVATION VERO BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATION VERO BEACH, 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: | 28 Sep 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | J95133 |
FEI/EIN Number |
592845541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 14TH AVE., SUITE 4, VERO BEACH, FL, 32960 |
Mail Address: | 2145 14TH AVE., SUITE 4, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVATION HR LIFE PLAN | 2009 | 592845541 | 2010-06-02 | INNOVATION VERO BEACH, INC. | 128 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592845541 |
Plan administrator’s name | INNOVATION VERO BEACH, INC. |
Plan administrator’s address | 2145 14TH AVENUE, SUITE 4, VERO BEACH, FL, 32960 |
Administrator’s telephone number | 7725697200 |
Number of participants as of the end of the plan year
Active participants | 113 |
Signature of
Role | Plan administrator |
Date | 2010-06-02 |
Name of individual signing | RONALD STOLL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STOLL RONALD C | President | 2145 14TH AVE STE 4, VERO BEACH, FL, 32960 |
STOLL RON | Agent | 2145 14TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-02 | 2145 14TH AVENUE, SUITE 4, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 2145 14TH AVE., SUITE 4, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 2145 14TH AVE., SUITE 4, VERO BEACH, FL 32960 | - |
AMENDMENT AND NAME CHANGE | 2007-06-29 | INNOVATION VERO BEACH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2007-06-29 | STOLL, RON | - |
NAME CHANGE AMENDMENT | 1992-03-05 | THE AYS GROUP, INC. | - |
REINSTATEMENT | 1992-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000903701 | ACTIVE | 1000000407780 | INDIAN RIV | 2012-11-21 | 2032-11-28 | $ 410.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000903719 | LAPSED | 1000000407781 | INDIAN RIV | 2012-11-21 | 2022-11-28 | $ 2,875.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000814587 | LAPSED | 1000000243101 | INDIAN RIV | 2011-12-06 | 2021-12-14 | $ 140,010.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-02 |
Off/Dir Resignation | 2009-05-19 |
ANNUAL REPORT | 2009-03-24 |
Off/Dir Resignation | 2008-11-07 |
Off/Dir Resignation | 2008-10-30 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2008-01-04 |
Reg. Agent Change | 2007-06-29 |
Amendment and Name Change | 2007-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State