Search icon

INNOVATIVE HEALTH SOLUTIONS INC.

Company Details

Entity Name: INNOVATIVE HEALTH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 28 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: P02000086031
FEI/EIN Number 481271710
Address: 848 HIGH STREET, CHESTERTOWN, MD, 21620
Mail Address: 848 HIGH STREET, CHESTERTOWN, MD, 21620
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN DALE Agent 3407 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
BROWN DALE President 3407 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-28 No data No data

Documents

Name Date
Voluntary Dissolution 2004-06-28
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681417310 2020-05-02 0455 PPP 510 N. JEFFERSON AVE., CLEARWATER, FL, 33755
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15463
Loan Approval Amount (current) 15463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15602.8
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State