Entity Name: | INNOVATIVE SOFTWARE SOLUTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE SOFTWARE SOLUTION 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: | 26 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Feb 2016 (9 years ago) |
Document Number: | P12000008755 |
FEI/EIN Number |
38-3865626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5255 N FEDERAL HWY, BOCA RATON, FL, 33487, US |
Address: | 4538 N HIATUS RD, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER NATALIE L | President | 4538 N HIATUS RD, SUNRISE, FL, 33351 |
HUDSON MURRAY ESQ. | Agent | 5255 N. FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | HUDSON, MURRAY, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 4538 N HIATUS RD, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 4538 N HIATUS RD, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 5255 N. FEDERAL HWY, SUITE 318, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-18 | Burton, Kashonda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | 4538 N Hiatus Rd, Sunrise, FL 33351-7944 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 4538 N Hiatus Rd, Sunrise, FL 33351-7944 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 4538 N Hiatus Rd, Sunrise, FL 33351-7944 | - |
AMENDMENT | 2016-02-29 | - | - |
AMENDMENT | 2014-07-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000582233 | TERMINATED | 1000000906814 | BROWARD | 2021-11-01 | 2041-11-10 | $ 1,116.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000657769 | TERMINATED | 1000000763509 | BROWARD | 2017-11-20 | 2027-12-06 | $ 369.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
STATEMENT OF FACT | 2024-05-28 |
AMENDED ANNUAL REPORT | 2024-05-18 |
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8219827103 | 2020-04-15 | 0455 | PPP | 6316 Hiatus Road, Tamarac, FL, 33321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State