Entity Name: | INNOVATIVE MARINE COMPOSITES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000060410 |
FEI/EIN Number | 47-4525399 |
Address: | 6220 ARC WAY, FORT MYERS, FL, 33966, US |
Mail Address: | 6220 arc way, unit 3, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
chris newport | Agent | 709 CAPE CORAL PKWY W., CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
IRESON NICHOLAS | President | 6220 arc way, FORT MYERS, 33966 |
Name | Role | Address |
---|---|---|
CHRISTOPHER NEWPORT | Vice President | 6308 PANTHER LN APT. R4, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | chris, newport | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 6220 ARC WAY, FORT MYERS, FL 33966 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000127769 | TERMINATED | 1000000815245 | LEE | 2019-02-08 | 2039-02-20 | $ 73.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-02-18 |
Domestic Profit | 2015-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State