Search icon

INNOVATIVE INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE INDUSTRIAL SUPPLY, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000082347
FEI/EIN Number 134362446

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

Address: 7435 SW 32ND STREET, OCALA, FL, 34474
Mail Address: 7435 SW 32ND STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNON NICOLETTE T President 9140 SW 52ND TERR, OCALA, FL, 34476
HANNON CHRISTOPHER T Vice President 9140 SW 52ND TERR, OCALA, FL, 34476
DIXON KEVIN K Agent 210 WEST HIGHLAND BLVD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-03-20 DIXON, KEVIN KP.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 210 WEST HIGHLAND BLVD, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-10-01
Reg. Agent Change 2008-03-20
Domestic Profit 2007-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State