Search icon

INVINTIVE, INC.

Company Details

Entity Name: INVINTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2008 (17 years ago)
Document Number: P08000013592
FEI/EIN Number 261918362
Address: 1503 SANFORD AVENUE, SANFORD, FL, 32771, US
Mail Address: 1503 SANFORD AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SWIFT JULIE Agent 1503 SANFORD AVENUE, SANFORD, FL, 32771

President

Name Role Address
SWIFT JULIE President 1503 SANFORD AVENUE, SANFORD, FL, 32771

Vice President

Name Role Address
SWIFT JULIE Vice President 1503 SANFORD AVENUE, SANFORD, FL, 32771

Secretary

Name Role Address
SWIFT JULIE Secretary 1503 SANFORD AVENUE, SANFORD, FL, 32771

Treasurer

Name Role Address
SWIFT JULIE Treasurer 1503 SANFORD AVENUE, SANFORD, FL, 32771

Director

Name Role Address
SWIFT JULIE Director 1503 SANFORD AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1503 SANFORD AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-01-15 1503 SANFORD AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1503 SANFORD AVENUE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468278 TERMINATED 1000000666610 SEMINOLE 2015-03-27 2025-04-17 $ 1,184.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State