Search icon

INNOVATIVE FACTOR CORP. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE FACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE FACTOR 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: 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: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P11000079799
FEI/EIN Number 453307128

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

Address: 447 Orange Dr, Altamonte Springs, FL, 32701, US
Mail Address: 447 Orange Dr, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St Fort Davidson Chief Executive Officer 447 Orange Dr, Altamonte Springs, FL, 32701
St Fort Davidson Agent 447 Orange Dr, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-25 447 Orange Dr, Suite 1000, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 447 Orange Dr, Suite 1000, Altamonte Springs, FL 32701 -
REINSTATEMENT 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 447 Orange Dr, Suite 1000, Altamonte Springs, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 St Fort, Davidson -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-02-22
Amendment 2022-02-22
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State