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