Entity Name: | INNOVATIVE CFO SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE CFO SOLUTIONS, 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: | 26 Dec 2002 (22 years ago) |
Document Number: | P02000134270 |
FEI/EIN Number |
020657998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
Mail Address: | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
REHER RAYMOND A | President | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
REHER RAYMOND A | Treasurer | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
REHER RAYMOND A | Director | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
REHER MARGARET D | Secretary | 4172 CENTERGATE BLVD., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State