Search icon

INNOVA TELECOM CONTRACTORS, INC.

Company Details

Entity Name: INNOVA TELECOM CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000099697
FEI/EIN Number 46-1514148
Address: 10545 BELFRY CIRCLE, ORLANDO, FL, 32832, US
Mail Address: 10545 BELFRY CIRCLE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA SANTOS CPA Agent 1400 N. SEMORAN BLVD., ORLANDO, FL, 32807

President

Name Role Address
COLON BERRIOS MICKMAR President 10545 BELFRY CIRCLE, ORLANDO, FL, 32832

Secretary

Name Role Address
COLON BERRIOS MICKMAR Secretary 10545 BELFRY CIRCLE, ORLANDO, FL, 32832

Treasurer

Name Role Address
COLON BERRIOS MICKMAR Treasurer 10545 BELFRY CIRCLE, ORLANDO, FL, 32832

Director

Name Role Address
COLON BERRIOS MICKMAR Director 10545 BELFRY CIRCLE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10545 BELFRY CIRCLE, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2017-04-26 10545 BELFRY CIRCLE, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 RIVERA, SANTOS, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1400 N. SEMORAN BLVD., SUITE G, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-05
Domestic Profit 2012-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State