Search icon

INNOVATIVE DESIGN MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE DESIGN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE DESIGN MANUFACTURING, 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: 17 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000018386
FEI/EIN Number 593633030

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

Address: 398 VICTORIA AVE, PORT SAINT JOE, FL, 32456
Mail Address: PO BOX 373, PORT SAINT JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHOLTZ RICHARD E Director 907 LONG AVENUE, PORT SAINT JOE, FL, 32456
REINHOLTZ RICHARD E Agent 398 VICTORIA AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 398 VICTORIA AVE, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2001-05-03 398 VICTORIA AVE, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 398 VICTORIA AVE, PORT ST JOE, FL 32456 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000735220 INACTIVE WITH A SECOND NOTICE FILED 2009-000075-CA 14TH CIRCUIT GULF COUNTY 2011-11-08 2016-11-10 $300,334.43 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032
J10000238797 ACTIVE 1000000141150 GULF 2009-10-13 2030-02-16 $ 315.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000133485 ACTIVE 1000000120079 GULF 2009-04-20 2030-02-16 $ 10,694.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000542372 TERMINATED 1000000107378 470 37 2009-01-21 2029-02-04 $ 751.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000620327 TERMINATED 1000000107378 470 37 2009-01-21 2029-02-11 $ 751.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000691294 ACTIVE 1000000107378 470 37 2009-01-21 2029-02-18 $ 751.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State