Search icon

INNOVATIVE ELECTRONIC SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE ELECTRONIC SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE ELECTRONIC SOLUTIONS, CORP. 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 21 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2005 (20 years ago)
Document Number: P03000016976
FEI/EIN Number 571150027

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

Address: 6302 WOODLAND BLVD, PINELLAS PARK, FL, 33781
Mail Address: 6302 WOODLAND BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOULOU DEMOS Director 6302 WOODLAND BLVD, PINELLAS PARK, FL, 33781
REDEMSKE DANIEL Director 6309 COLUMBUS CIR, SEMINOLE, FL, 33772
NIEDERHOFER ARNOLD Director 3861 23 AVE N, ST PETERSBURG, FL, 33713
NIEDERHOFER KATHRYN D Agent 8061 CYPRESS GARDEN CT., LARGO, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-21 - -
REGISTERED AGENT NAME CHANGED 2003-07-21 NIEDERHOFER, KATHRYN D -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 8061 CYPRESS GARDEN CT., LARGO, FL 33777 -

Documents

Name Date
Voluntary Dissolution 2005-01-21
ANNUAL REPORT 2004-01-07
Reg. Agent Change 2003-07-21
Domestic Profit 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State