Search icon

INVENTIVE ENGINEERING INC.

Company Details

Entity Name: INVENTIVE ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2009 (16 years ago)
Date of dissolution: 27 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (6 months ago)
Document Number: P09000064283
FEI/EIN Number 270639075
Address: 2004 Kildare Circle, Niceville, FL, 32578, US
Mail Address: 2004 Kildare Circle, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GUSTMAN CARL Agent 2004 Kildare Circle, Niceville, FL, 32578

President

Name Role Address
GUSTMAN CARL President 2004 Kildare Cir., NICEVILLE, FL, 32578

Vice President

Name Role Address
GUSTMAN CARL Vice President 2004 Kildare Cir., NICEVILLE, FL, 32578

Treasurer

Name Role Address
GUSTMAN CARL Treasurer 2004 Kildare Cir., NICEVILLE, FL, 32578

Director

Name Role Address
GUSTMAN CARL Director 2004 Kildare Cir., NICEVILLE, FL, 32578

Secretary

Name Role Address
GUSTMAN LINDA Secretary 2004 Kildare Cir., Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067694 RUNNERS MOTION LAB EXPIRED 2012-07-06 2017-12-31 No data 4010 COMMONS DR. W STE116, DESTIN, FL, 32541
G09000142247 FOOTSCAN�USA EXPIRED 2009-08-04 2014-12-31 No data 815 BAYSHORE DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2004 Kildare Circle, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2023-02-01 2004 Kildare Circle, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2004 Kildare Circle, Niceville, FL 32578 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State