Search icon

INNOVATIVE MEDICAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MEDICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MEDICAL CONSULTANTS, 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: 16 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000127891
FEI/EIN Number 203490683

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

Address: 10963 PADDOCK DRIVE, WALTON, KY, 41094, US
Mail Address: 10963 PADDOCK DRIVE, WALTON, KY, 41094, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND TODD President 10963 PADDOCK DRIVE, WALTON, KY, 41094
CLEVELAND WENDY Vice President 10963 PADDOCK DRIVE, WALTON, KY, 41094
SPRECHER JEFF C Agent 1325 S.E. 47TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-02-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-23 SPRECHER, JEFF CPA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1325 S.E. 47TH STREET, UNIT C, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
CORAPREIWP 2010-02-23
ANNUAL REPORT 2006-05-09
Domestic Profit 2005-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State