Search icon

INNOVATIVE ASSETS CORPORATION - Florida Company Profile

Company Details

Entity Name: INNOVATIVE ASSETS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE ASSETS 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000151312
FEI/EIN Number 651112239

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

Address: 1061 E INDIANTOWN RD, STE 400, JUPITER, FL, 33477
Mail Address: 1061 E INDIANTOWN RD, STE 400, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKNEY ROBERT C. Director 1061 E INDIANTOWN RD STE 400, JUPITER, FL, 33477
HACKNEY ROBERT C. E Agent HACKNEY LAW PA, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 HACKNEY LAW PA, 1061 E INDIANTOWN RD STE 400, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1061 E INDIANTOWN RD, STE 400, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2012-04-30 1061 E INDIANTOWN RD, STE 400, JUPITER, FL 33477 -
PENDING REINSTATEMENT 2011-01-19 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 HACKNEY, ROBERT C. ESQ. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-05
Domestic Profit 2005-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State