Search icon

INNOVATION VERO BEACH, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 531
Effective date of plan 2002-12-01
Business code 541214
Sponsor’s telephone number 7725697200
Plan sponsor’s mailing address 2145 14TH AVENUE, SUITE 4, VERO BEACH, FL, 32960
Plan sponsor’s address 2145 14TH AVENUE, SUITE 4, VERO BEACH, FL, 32960

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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