Search icon

INNOVATIVE CONCEPTS UNLIMITED CORP. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CONCEPTS UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE CONCEPTS UNLIMITED CORP. 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: 24 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L96256
FEI/EIN Number 581908603

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

Address: 102 MURPHY RD, WINTER SPRINGS, FL, 32708
Mail Address: P O BOX 4244, WINTER PARK, FL, 32793-9244
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER OKEY SAMUEL Vice President 14144 BOWLING GREEM COURT, ORLANDO, FL
CLINE VIKKI ANN Secretary 14144 BOWLING GEEN COURT, ORLANDO, FL
CLINE VIKKI ANN Treasurer 14144 BOWLING GEEN COURT, ORLANDO, FL
GONZALES, GEORGE President 14144 BOWLING GREEN COURT, ORLANDO, FL
GONZALES, GEORGE Agent 14144 BOWLING GREEN COURT, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-14 14144 BOWLING GREEN COURT, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 1994-10-27 102 MURPHY RD, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 1994-10-27 102 MURPHY RD, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-06-17 GONZALES, GEORGE -

Documents

Name Date
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State