Search icon

INNOVATIVE TECHNICAL DEVELOPMENTS, INC. - Florida Company Profile

Company Details

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

INNOVATIVE TECHNICAL DEVELOPMENTS, 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 Aug 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L91329
FEI/EIN Number 650213300

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

Address: 12300 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: 12300 SW 131 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR JORGE M President 5921 S.W. 94TH COURT, MIAMI, FL, 33186
MAYOR JORGE Agent 5921 S.W. 94TH COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-12 5921 S.W. 94TH COURT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 12300 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1997-05-09 12300 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-04-08 MAYOR, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000184821 ACTIVE 1000000077680 26362 2189 2008-05-06 2028-06-11 $ 737.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2000-12-12
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State