Search icon

INNOVATIVE HEALING SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE HEALING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2014 (11 years ago)
Date of dissolution: 30 Nov 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2022 (3 years ago)
Document Number: P14000052852
FEI/EIN Number 47-2266807
Address: 6989 East Fowler Ave, TAMPA, FL, 33617, US
Mail Address: 6989 East Fowler Ave, TAMPA, FL, 33617, US
ZIP code: 33617
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAVI President 6989 East Fowler Ave, TAMPA, FL, 33617
TODOROVICH CATHERINE Chief Executive Officer 6989 East Fowler Ave, TAMPA, FL, 33617
Catherine Todorovich Agent 6989 East Fowler Ave, TAMPA, FL, 33617
DeMik David Chief Financial Officer 6989 East Fowler Ave, TAMPA, FL, 33617

Form 5500 Series

Employer Identification Number (EIN):
472266807
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
70
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000499596. CONVERSION NUMBER 700000233177
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Catherine, Todorovich -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346098 ACTIVE 1000000958953 HILLSBOROU 2023-07-19 2033-07-26 $ 507.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77800.00
Total Face Value Of Loan:
608300.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$530,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$613,605.73
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $608,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State