Entity Name: | MANAGEMENT INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT INNOVATIONS, 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: | 03 Jul 1990 (35 years ago) |
Date of dissolution: | 14 Jun 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Jun 2022 (3 years ago) |
Document Number: | L85893 |
FEI/EIN Number |
650206758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5275 LAYTON DR, Venice, FL, 34293, US |
Mail Address: | 5275 LAYTON DR, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVERY DAVID | President | 5275 LAYTON DR, Venice, FL, 34293 |
Ivery David | Agent | 570 Park Estates Sqr, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 5275 LAYTON DR, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2020-09-28 | 5275 LAYTON DR, Venice, FL 34293 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 570 Park Estates Sqr, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-19 | Ivery, David | - |
REINSTATEMENT | 2019-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-09-25 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State