Search icon

INNOVATIVE SALES AND MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE SALES AND MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE SALES AND MARKETING, 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: P01000094890
FEI/EIN Number 593752760

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

Address: 4417 SUGAR TREE DRIVE, LAKELAND, FL, 33813, US
Mail Address: 4417 SUGAR TREE DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DENNIS Chief Executive Officer 4417 SUGARTREE DR W, LAKELAND, FL, 33813
MILLER DENNIS L Agent 4417 SUGARTREE DR. W., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 4417 SUGAR TREE DRIVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2011-05-02 4417 SUGAR TREE DRIVE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 4417 SUGARTREE DR. W., LAKELAND, FL 33813 -
AMENDMENT 2001-11-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-02-09
ADDRESS CHANGE 2011-05-02
ANNUAL REPORT 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State