Search icon

INNOVATIVE EMPLOYER SOLUTIONS FIVE, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE EMPLOYER SOLUTIONS FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE EMPLOYER SOLUTIONS FIVE, 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: 27 Feb 2003 (22 years ago)
Document Number: P03000024178
FEI/EIN Number 223893190

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

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
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 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State