Entity Name: | S-INNOVATIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000103359 |
FEI/EIN Number | 45-3953168 |
Address: | 7555 OLD THYME COURT., C/O Margaret Schwartzberg, PARKLAND, FL 33076 |
Mail Address: | 7555 OLD THYME COURT., c/o Margaret Schwartzberg, PARKLAND, FL 33076 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZBERG, MARGARET | Agent | 7555 OLD THYME COURT., C/O Margaret Schwartzberg, PARKLAND, FL 33076 |
Name | Role | Address |
---|---|---|
SCHWARTZBERG, MARGARET | President | 7555 OLD THYME COURT., C/O Margaret Schwartzberg PARKLAND, FL 33076 |
Name | Role | Address |
---|---|---|
Schwartzberg, Gary | Director | 7555 OLD THYME COURT., C/O Margaret Schwartzberg PARKLAND, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 7555 OLD THYME COURT., C/O Margaret Schwartzberg, PARKLAND, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 7555 OLD THYME COURT., C/O Margaret Schwartzberg, PARKLAND, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 7555 OLD THYME COURT., C/O Margaret Schwartzberg, PARKLAND, FL 33076 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000278356 | TERMINATED | 1000000991940 | BROWARD | 2024-05-06 | 2034-05-08 | $ 1,021.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State