Entity Name: | INNOVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVA, 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: | 29 Apr 2010 (15 years ago) |
Document Number: | P10000037434 |
FEI/EIN Number |
383813281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3082 Surrat Ln, Tallahassee, FL, 32311, US |
Mail Address: | 3082 Surrat Ln, Tallahassee, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
goly Ramchandra R | President | 3082 Surrat Ln, Tallahassee, FL, 32311 |
Gannapureddy Pranathi | Vice President | 3082 Surrat Ln, Tallahassee, FL, 32311 |
GOLY RAMCHANDRA R | Agent | 3082 Surrat Ln, Tallahassee, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 3082 Surrat Ln, Tallahassee, FL 32311 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 3082 Surrat Ln, Tallahassee, FL 32311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 3082 Surrat Ln, Tallahassee, FL 32311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State