Entity Name: | INNOVATIVE EMPLOYER SOLUTIONS TWO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE EMPLOYER SOLUTIONS TWO, 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 Feb 2003 (22 years ago) |
Document Number: | P03000023634 |
FEI/EIN Number |
850486722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 12th St E, tierra verde, FL, 33715, US |
Mail Address: | 3135 1st Ave N Suite 15458, ST. PETERSBURG, FL, 33733, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRACOFE RICHARD B | President | 3135 1st Ave N, Suite 15458, St Petersburg, FL, 33733 |
Kiracofe Lonnie | Secretary | 3135 1st Ave N, Suite 15458, St Petersburg, FL, 33733 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-22 | 128 12th St E, tierra verde, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2022-12-22 | 128 12th St E, tierra verde, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000091776 | TERMINATED | 1000000572752 | MANATEE | 2014-01-08 | 2024-01-15 | $ 607.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-11 |
Reg. Agent Change | 2022-12-12 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State