Search icon

INNOVATIVE WEALTH BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE WEALTH BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE WEALTH BUILDERS, 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: 04 Feb 2008 (17 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: P08000012610
FEI/EIN Number 262667620

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

Address: 28059 US HWY 19 NORTH, SUITE 300, CLEARWATER, FL, 33761, US
Mail Address: 28059 US HWY 19 NORTH, SUITE 300, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLAND CARLY President 28059 US HWY 19N STE 300, CLEARWATER, FL, 33761
JOHNSON TAMARA Vice President 28059 US HWY 19N STE 300, CLEARWATER, FL, 33761
LOPEZ SHERYL Vice President 28059 US HWY 19N STE 300, CLEARWATER, FL, 33761
LYONS GARY W Agent 311 S. MISSOURI AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-07-14 - -
AMENDMENT 2008-12-08 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 311 S. MISSOURI AVE., CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-15 28059 US HWY 19 NORTH, SUITE 300, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2008-10-15 28059 US HWY 19 NORTH, SUITE 300, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000667695 ACTIVE 1000000723847 PINELLAS 2016-10-05 2026-10-13 $ 7,870.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000103286 LAPSED 1000000250027 PINELLAS 2012-02-07 2022-02-15 $ 26,218.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000576822 TERMINATED 1000000231746 PINELLAS 2011-09-01 2021-09-07 $ 28,752.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001115838 TERMINATED 1000000195969 PINELLAS 2010-11-30 2020-12-15 $ 8,738.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-30
Amendment 2009-07-14
ANNUAL REPORT 2009-04-08
Amendment 2008-12-08
Reg. Agent Change 2008-10-27
Domestic Profit 2008-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State