Search icon

INNUENDOS INC. - Florida Company Profile

Company Details

Entity Name: INNUENDOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNUENDOS 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000000801
FEI/EIN Number 46-4446285

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

Address: 8028 BAGPIPE LANE, JACKSONVILLE, FL, 32244, US
Mail Address: 8028 BAGPIPE LANE, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McRee Christopher A President 5049 Sharon Terr, JACKSONVILLE, FL, 32207
McRee Christopher A Secretary 5049 Sharon Terr, JACKSONVILLE, FL, 32207
MCREE CHRISTOPHER Agent 5049 SHARON TERR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 8028 BAGPIPE LANE, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2020-01-21 8028 BAGPIPE LANE, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 5049 SHARON TERR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-05-10 MCREE, CHRISTOPHER -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000841658 TERMINATED 1000000852585 DUVAL 2019-12-17 2039-12-26 $ 1,747.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-08-07
AMENDED ANNUAL REPORT 2019-06-25
Reg. Agent Change 2019-05-10
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State