Search icon

INITIATIVES CORPORATION - Florida Company Profile

Company Details

Entity Name: INITIATIVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INITIATIVES CORPORATION 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P04000126085
FEI/EIN Number NOT APPLICABLE

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

Address: 65 Bay Heights Drive, Coconut Grove, FL, 33133, US
Mail Address: 65 Bay Heights Drive, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTADAS PETER President 65 Bay Heights Drive, Coconut Grove, FL, 33133
Bauman Bryan Agent 15851 SW 41st Street, Davie, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 65 Bay Heights Drive, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-15 65 Bay Heights Drive, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Bauman, Bryan -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 15851 SW 41st Street, Suite 600, Davie, FL 33331 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-22
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State