Search icon

INC-U-BATOR, LLC - Florida Company Profile

Company Details

Entity Name: INC-U-BATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INC-U-BATOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000106559
FEI/EIN Number 273682995

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

Address: 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL, 33496, US
Mail Address: 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINMAN HARVEY Manager 2638 NW 64TH BLVD., BOCA RATON, FL, 33496
Feinman Harvey Agent 2638 NW 64th Blvd, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-03-28 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2013-03-28 Feinman, Harvey -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-12
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-01-20
LC Amendment 2013-05-03
ANNUAL REPORT 2013-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State