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