Search icon

INOVATECH IDC CORP - Florida Company Profile

Company Details

Entity Name: INOVATECH IDC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INOVATECH IDC CORP 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 03 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P10000012616
FEI/EIN Number 271881636

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

Address: 589 E. SAMPLE RD., STE. 107, POMPANO BEACH, FL, 33064, FL
Mail Address: 589 E. SAMPLE RD., STE. 107, POMPANO BEACH, FL, 33064, FL
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS LUIZ C President 589 E SAMPLE ROAD SUITE 107, POMPANO BEACH, FL, 33064
DIAS LUIS C Agent 589 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 589 E. SAMPLE ROAD, SUITE 107, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 589 E. SAMPLE RD., STE. 107, POMPANO BEACH, FL 33064 FL -
CHANGE OF MAILING ADDRESS 2011-01-13 589 E. SAMPLE RD., STE. 107, POMPANO BEACH, FL 33064 FL -
AMENDMENT 2010-06-11 - -
REGISTERED AGENT NAME CHANGED 2010-06-11 DIAS, LUIS C -

Documents

Name Date
Voluntary Dissolution 2012-08-03
ANNUAL REPORT 2011-04-20
AC 2011-01-28
Amendment 2010-06-11
Domestic Profit 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State