Entity Name: | INNOVATION BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATION BENEFITS, 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: | 02 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000027880 |
FEI/EIN Number |
208981798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 W. REYNOLDS ST., SUITE 101, PLANT CITY, FL, 33563 |
Mail Address: | 110 W. REYNOLDS ST., SUITE 101, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL F | President | 110 W. REYNOLDS STREET, STE 101, PLANT CITY, FL, 33563 |
STOLL RONALD C | Director | 2145 14TH AVE., SUITE 4, VERO BEACH, FL, 32960 |
SMITH MICHAEL F | Agent | 110 W. REYNOLDS ST., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 110 W. REYNOLDS ST., SUITE 101, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 110 W. REYNOLDS ST., SUITE 101, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 110 W. REYNOLDS ST., SUITE 101, PLANT CITY, FL 33563 | - |
AMENDMENT | 2007-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-02 | SMITH, MICHAEL F | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000799945 | ACTIVE | 1000000242408 | HILLSBOROU | 2011-11-30 | 2031-12-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000785878 | LAPSED | 1000000242007 | HILLSBOROU | 2011-11-28 | 2021-11-30 | $ 758.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-02 |
Off/Dir Resignation | 2009-05-19 |
ANNUAL REPORT | 2009-04-06 |
Off/Dir Resignation | 2009-02-18 |
Off/Dir Resignation | 2008-11-07 |
Off/Dir Resignation | 2008-10-30 |
ANNUAL REPORT | 2008-02-27 |
Amendment | 2007-07-02 |
Domestic Profit | 2007-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State