Search icon

INNOVATORS OF SUCCESS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATORS OF SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATORS OF SUCCESS, 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: 01 Apr 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K20002
FEI/EIN Number 650052984

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

Address: 2424 N. FEDERAL HWY., STE. 103, BOCA RATON, FL, 33431
Mail Address: 2424 N. FEDERAL HWY., STE. 103, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD, MARGARET Agent 21944 TOWN PLACE DRIVE, BOCA RATON, FL, 33433
MACDONALD, MARGARET ANNE Director 21944 TOWN PLACE DRIVE, BOCA RATON, FL
MACDONALD, MARGARET ANNE President 21944 TOWN PLACE DRIVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-18 2424 N. FEDERAL HWY., STE. 103, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1989-05-18 2424 N. FEDERAL HWY., STE. 103, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1989-05-18 MACDONALD, MARGARET -

Documents

Name Date
ANNUAL REPORT 1997-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State