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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312148190 | 0418800 | 2008-07-29 | 2200 N.W. 32ND STREET, SUITE 700, POMPANO BEACH, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||
|
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