Entity Name: | INNOVATIVEPARTNERGROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000088544 |
Address: | 2875 S. ORANGE AVE., 500, ORLANDO, FL, 32806, US |
Mail Address: | 2875 S. ORANGE AVE., 500, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COTTON BARBARA | President | 2875 S. ORANGE AVE., SUITE 500, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
COTTON BARBARA | Director | 2875 S. ORANGE AVE., SUITE 500, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
HUDSON OMAR | Secretary | 2875 S. ORANGE AVE., SUITE 500, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
COTTON RANDELL | Treasurer | 2875 S. ORANGE AVE., SUITE 500, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2009-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State