Search icon

INNOVATIVE ELECTRIC, INC. - Florida Company Profile

Company Details

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

INNOVATIVE ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1989 (36 years ago)
Document Number: K79461
FEI/EIN Number 592939701

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

Address: LAWRENCE E. TIFT, JR., 121 HIGHLAND DR., FERN PARK, FL, 32730, US
Mail Address: LAWRENCE E. TIFT, JR., P.O. BOX 940902, MAITLAND, FL, 32794-0902, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIFT LAWRENCE E President 808 VISCAYA LANE, ALTAMONTE SPRINGS, FL, 32701
TIFT LAWRENCE E Agent 808 VISCAYA LANE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 LAWRENCE E. TIFT, JR., 121 HIGHLAND DR., FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2014-08-25 LAWRENCE E. TIFT, JR., 121 HIGHLAND DR., FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2014-08-25 TIFT, LAWRENCE E. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 808 VISCAYA LANE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234447800 2020-05-01 0491 PPP 121 HIGHLAND DR, FERN PARK, FL, 32730
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERN PARK, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33649.58
Forgiveness Paid Date 2021-04-20
1413068501 2021-02-18 0491 PPS 121 Highland Dr, Fern Park, FL, 32730-2210
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33330
Loan Approval Amount (current) 33330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-2210
Project Congressional District FL-07
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33672.56
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State