Search icon

INNOVATIVE MANUFACTURING & DISTRIBUTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MANUFACTURING & DISTRIBUTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MANUFACTURING & DISTRIBUTION SERVICES, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000044969
FEI/EIN Number 010674164

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

Address: 3255 N. W. 94th Ave, Coral Springs, FL, 33075, US
Mail Address: 3255 N. W. 94th Ave, Coral Springs, FL, 33075, US
ZIP code: 33075
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES WILLIAM PDCT 3255 N. W. 94th AVe., Coral Springs, FL, 33075
HAINES BARBARA J President 3255 N. W. 94th Ave., Coral Springs, FL, 33075
HAINES BARBARA J Director 3255 N. W. 94th Ave., Coral Springs, FL, 33075
HAINES BARBARA J Secretary 3255 N. W. 94th Ave., Coral Springs, FL, 33075
Siegelaub Steven CPA Agent 1489 W. Palmetto Park Rd., Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1489 W. Palmetto Park Rd., Suite 501, Boca Raton, FL 33486 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-04-01 - -
VOLUNTARY DISSOLUTION 2016-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3255 N. W. 94th Ave, #8715, Coral Springs, FL 33075 -
CHANGE OF MAILING ADDRESS 2015-04-29 3255 N. W. 94th Ave, #8715, Coral Springs, FL 33075 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Siegelaub, Steven, CPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000198048 LAPSED 14 L 0369 CIR. CT. LAKE CO. ILLINOIS 2016-01-28 2021-03-23 $931,333.00 MEDLINE INDUSTRIES, INC., ONE MEDLINE PLACE, MUNDELEIN, ILLINOIS 60060
J16000353494 LAPSED 2015CA-000666 POLK CTY CIR CT 10TH JUD CIR 2015-09-29 2021-06-08 $19,433.78 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14001141513 TERMINATED 1000000637138 BROWARD 2014-07-24 2024-12-17 $ 7,523.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001468108 TERMINATED 1000000531023 BROWARD 2013-09-16 2023-10-03 $ 9,198.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000213802 TERMINATED 1000000459896 BROWARD 2013-01-16 2023-01-23 $ 8,050.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000257829 TERMINATED 1000000212729 BROWARD 2011-04-21 2021-04-27 $ 442.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000257837 TERMINATED 1000000212731 BROWARD 2011-04-21 2031-04-27 $ 435.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
Revocation of Dissolution 2016-04-01
Voluntary Dissolution 2016-01-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312148190 0418800 2008-07-29 2200 N.W. 32ND STREET, SUITE 700, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-29
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-08-25

Related Activity

Type Complaint
Activity Nr 206139644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-07-30
Abatement Due Date 2008-08-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State