Search icon

INNOVATIVE MARKETING IDEAS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MARKETING IDEAS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MARKETING IDEAS OF FLORIDA, 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: 07 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M71674
FEI/EIN Number 592935452

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

Address: 8450 N 56TH ST, TEMPLE TERRACE, FL, 33617
Mail Address: 1201 W CHARTER ST., TAMPA, FL, 33602
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIACCIO JOSEPH H President 1201 W. CHATER ST., TAMPA, FL, 33602
CIACCIO JOSEPH H Secretary 1201 W. CHATER ST., TAMPA, FL, 33602
CIACCIO JOSEPH H Director 1201 W. CHATER ST., TAMPA, FL, 33602
CIACCIO JOSEPH H Agent 1201 W. CHARTER STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-01-21 8450 N 56TH ST, TEMPLE TERRACE, FL 33617 -
AMENDMENT 2002-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-02 1201 W. CHARTER STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-08-02 CIACCIO, JOSEPH H -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 8450 N 56TH ST, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 1990-02-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21
Amendment 2002-09-26
Reg. Agent Change 2002-08-02
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State