Search icon

INNOVATIVE CLINICAL RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE CLINICAL RESEARCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2010 (15 years ago)
Document Number: P10000018206
FEI/EIN Number 272002917

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

Mail Address: 14125 NW 80th Avenue, Miami Lakes, FL, 33016, US
Address: 7481 West Oakland Park Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL SCOTT Chief Executive Officer 1065 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
SEGAL BONNIE President 14125 NW 80th Avenue, Miami Lakes, FL, 33016
SEGAL BONNIE Agent 14125 NW 80th Avenue, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 7481 West Oakland Park Blvd, Suite 205, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 14125 NW 80th Avenue, Suite 206, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 7481 West Oakland Park Blvd, Suite 205, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2011-04-20 SEGAL, BONNIE -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State