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 |
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 |
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 | - | - |
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 |
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