Search icon

INNOCO TECHNOLOGY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INNOCO TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOCO TECHNOLOGY GROUP, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000126711
FEI/EIN Number 331204843

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

Address: 1608 NW 84TH AVE, MIAMI, FL, 33126, US
Mail Address: 1608 NW 84TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETHURAMAN RAMASESHAN President 1608 NW 84TH AVE, MIAMI, FL, 33126
SETHURAMAN RAMASESHAN Secretary 1608 NW 84TH AVE, MIAMI, FL, 33126
SETHURAMAN RAMASESHAN Treasurer 1608 NW 84TH AVE, MIAMI, FL, 33126
Sethuraman Ramaseshan Director 1608 NW 84TH AVE, MIAMI, FL, 33126
Sethuraman Ramaseshan B Chief Executive Officer 1608 NW 84TH AVE, MIAMI, FL, 33126
RANGANATHAN SURESH B Chief Financial Officer 1608 NW 84TH AVE, MIAMI, FL, 33126
HERSH BRIAN R Agent 1541 BRICKELL AVE STE C-1407, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027653 INNOCO DISTRIBUTION EXPIRED 2015-03-17 2020-12-31 - 8940 N.W. 24TH TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 1608 NW 84TH AVE, MIAMI, FL 33126 -
AMENDMENT 2015-10-19 - -
CHANGE OF MAILING ADDRESS 2015-10-19 1608 NW 84TH AVE, MIAMI, FL 33126 -
AMENDMENT 2015-04-03 - -
AMENDMENT 2015-02-13 - -
AMENDMENT 2015-01-30 - -
AMENDMENT 2014-09-04 - -
AMENDMENT 2013-10-07 - -
AMENDMENT 2013-07-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-04
Amendment 2015-10-19
Amendment 2015-04-03
Amendment 2015-02-13
AMENDED ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2015-02-03
Amendment 2015-01-30
Amendment 2014-09-04
ANNUAL REPORT 2014-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State