Search icon

INNERCAP TECHNOLOGIES, INC.

Company Details

Entity Name: INNERCAP TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P03000012789
FEI/EIN Number 02-0673281
Address: 9216 PALM RIVER ROAD, # 203, TAMPA, FL 33619
Mail Address: 9216 PALM RIVER ROAD, # 203, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1267070 No data 2609 WEST TYSON AVENUE, TAMPA, FL, 33611 813-431-0532

Filings since 2006-03-23

Form type REGDEX
File number 021-59393
Filing date 2006-03-23
File View File

Filings since 2005-02-07

Form type REGDEX
File number 021-59393
Filing date 2005-02-07
File View File

Filings since 2003-10-14

Form type REGDEX
File number 021-59393
Filing date 2003-10-14
File View File

Agent

Name Role Address
MILLER, FRED H Agent 9216 Palm River Road, Suite 203, TAMPA, FL 33619

President

Name Role Address
MILLER, FRED H President 9216 Palm River Road, Suite 203 TAMPA, FL 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 MILLER, FRED H No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 9216 Palm River Road, Suite 203, TAMPA, FL 33619 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 9216 PALM RIVER ROAD, # 203, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2010-04-29 9216 PALM RIVER ROAD, # 203, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000113717 TERMINATED 1000000204735 HILLSBOROU 2011-02-16 2021-02-23 $ 3,736.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State