Search icon

INNOVATIVE LABORATORIES, INC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE LABORATORIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE LABORATORIES, 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: 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000046631
FEI/EIN Number 342046661

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

Address: 566 VILLA GRENDA AVE SOUTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 6211 SOUTH PLATTE DR. SW, BYRON CENTER, MI, 49315, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS MICHAEL M Manager 566 VILLA GRENDE AVE SOUTH, ST. PETERSBURG, FL, 33707
DEMELO JOSEPH R President 2611 SOUTH PLATTE DR. SW, BYRON CENTER, MI, 49315
DEMELO JOSEPH R Vice President 2611 SOUTH PLATTE DR. SW, BYRON CENTER, MI, 49315
DEMELO NORMA J Treasurer 2611 SOUTH PLATTE DR. SW, BYRON CENTER, MI, 49315
DEMELO NORMA J Secretary 2611 SOUTH PLATTE DR. SW, BYRON CENTER, MI, 49315
PAZOS MICHAEL M Agent 566 VILLA GRENDE AVE SOUTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-21 566 VILLA GRENDA AVE SOUTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2007-01-21 566 VILLA GRENDA AVE SOUTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2006-04-18 PAZOS, MICHAEL M -

Documents

Name Date
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State