Search icon

INNOVATIVE ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2017 (7 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N17000011798
FEI/EIN Number APPLIED FOR

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

Address: 502 E. Main Street, Lakeland, FL, 33801, US
Mail Address: 105 N. EDWARDS STREET, PLANT CITY, FL, 33563, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Roderick President 502 E. Main Street, Lakeland, FL, 33801
Henderson Roderick Director 502 E. Main Street, Lakeland, FL, 33801
GRANTHUM TAROLYN Secretary 502 E. Main Street, Lakeland, FL, 33801
GRANTHUM TAROLYN Director 502 E. Main Street, Lakeland, FL, 33801
Wasi Abdul Director 502 E. Main Street, Lakeland, FL, 33801
HENDERSON RODERICK Agent 105 N. EDWARDS STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039407 NINE FRUITS SPARKLING ACTIVE 2022-03-28 2027-12-31 - 105 N. EDWARDS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 502 E. Main Street, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-03-28 502 E. Main Street, Lakeland, FL 33801 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2018-01-02 INNOVATIVE ACADEMY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-01
Amended/Restated Article/NC 2018-01-02
Domestic Non-Profit 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289067309 2020-04-30 0455 PPP 105 North Edwards Street,, Plant City, FL, 33563
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27354.33
Forgiveness Paid Date 2021-08-27
8764108308 2021-01-30 0455 PPS 105 N Edwards St, Plant City, FL, 33563-4606
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-4606
Project Congressional District FL-15
Number of Employees 23
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27655.21
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State