Search icon

INNOVATIVE CONCEPTS, INC. - Florida Company Profile

Company Details

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

INNOVATIVE CONCEPTS, 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P01000030763
FEI/EIN Number 593716640

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

Address: 15 Meadow Marsh Lane, Old Greenwich, CT, 06870, US
Mail Address: 15 Meadow Marsh Lane, Old Greenwich, CT, 06870, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS CASEY C President 15 Meadow Marsh Lane, Old Greenwich, CT, 06870
CLARK CAROL Agent 4550 MILLWOOD LANE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 15 Meadow Marsh Lane, Old Greenwich, CT 06870 -
CHANGE OF MAILING ADDRESS 2016-03-08 15 Meadow Marsh Lane, Old Greenwich, CT 06870 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 4550 MILLWOOD LANE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2008-04-18 CLARK, CAROL -
REINSTATEMENT 2003-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State