Search icon

INNOVATION BENEFITS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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