Search icon

INOVIC, INC. - Florida Company Profile

Company Details

Entity Name: INOVIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INOVIC, 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: 08 Oct 2010 (15 years ago)
Date of dissolution: 02 Nov 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P10000082671
FEI/EIN Number 273698190

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

Address: 3447 Brook Crossing Dr., Brandon, FL, 33511, US
Mail Address: 3447 Brook Crossing Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON & PHILLIPS PA Agent 3447 BROOK CROSSING DR., BRANDON, FL, 33511
PARISH MELISSA President 3447 Brook Crossing Dr., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3447 Brook Crossing Dr., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2013-04-30 3447 Brook Crossing Dr., Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073890 TERMINATED 1000000943339 HILLSBOROU 2023-02-16 2033-02-22 $ 1,644.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000073882 TERMINATED 1000000943338 HILLSBOROU 2023-02-16 2043-02-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000805085 ACTIVE 1000000805820 HILLSBOROU 2018-12-07 2038-12-12 $ 644.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000104424 TERMINATED 1000000734673 HILLSBOROU 2017-02-14 2037-02-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001057740 TERMINATED 1000000694212 HILLSBOROU 2015-09-19 2025-12-04 $ 1,021.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001057732 TERMINATED 1000000694211 HILLSBOROU 2015-09-19 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000104779 TERMINATED 1000000355379 HILLSBOROU 2013-01-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000047697 TERMINATED 1000000438724 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-11-02
Reg. Agent Resignation 2016-06-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-30
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State