Search icon

INVICTUS INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: INVICTUS INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVICTUS INDUSTRIES 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000006473
FEI/EIN Number NOT APPLICABLE

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

Address: 9516 Laurelwood Court, Fort Pierce, FL, 34951, US
Mail Address: 9516 Laurelwood Court, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISNER ISAAC D Chief Executive Officer 9516 Laurelwood Court, Fort Pierce, FL, 34951
KISNER ISAAC D Agent 9516 Laurelwood Court, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 9516 Laurelwood Court, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2018-08-13 9516 Laurelwood Court, Fort Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 9516 Laurelwood Court, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2016-03-07 KISNER, ISAAC D -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-07-05
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State