Search icon

MANAGEMENT INNOVATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
IVERY DAVID President 5275 LAYTON DR, Venice, FL, 34293
Ivery David Agent 570 Park Estates Sqr, Venice, FL, 34293

Events

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 - -

Documents

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