Entity Name: | INNOVATIVE DATA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2002 (23 years ago) |
Document Number: | P02000042569 |
FEI/EIN Number | 01-0678731 |
Address: | 3655 W. Bay Drive, #204, Largo, FL, 33771, US |
Mail Address: | 3655 W. Bay Drive, #204, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Walker Scott W | Treasurer | 3655 W. Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Zukoski Brian | Director | 3655 W. Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Hanewicz Wayne O | Secretary | 3655 W. Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Hanewicz Wayne O | Seni | 3655 W. Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Zukoski Brian | President | 3655 W. Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Walker Scott W | Corp | 3655 W. Bay Drive, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 3655 W. Bay Drive, #204, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 3655 W. Bay Drive, #204, Largo, FL 33771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-17 | NRAI SERVICES, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000345056 | ACTIVE | 1000000995933 | PINELLAS | 2024-05-28 | 2044-06-05 | $ 3,936.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State