Entity Name: | INNOVATIVE MARKETING OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE MARKETING OF AMERICA, 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: |
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: | 22 Oct 2001 (24 years ago) |
Document Number: | P01000103113 |
FEI/EIN Number |
593752480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2198 Kent Ave, Clearwater, FL, 33764, US |
Mail Address: | 2198 Kent Ave, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtis Holmes A | President | 2198 kent ave, clearwater, FL, 33764 |
HOLMES CURTIS A | Vice President | 2198 KENT AVE., CLEARWATER, FL, 33764 |
Holmes Curtis A | Agent | 2198 kent ave, clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-19 | 2198 Kent Ave, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2022-08-19 | 2198 Kent Ave, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Holmes, Curtis A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 2198 kent ave, clearwater, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State