Search icon

INNOVATION PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: INNOVATION PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P16000013638
FEI/EIN Number 81-1429459
Address: 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792
Mail Address: 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARA, ROBERT Agent 850 Towne Center Drive, Kissimmee, FL 34759

Director

Name Role Address
HARA, ROBERT Director 931 S. SEMORAN BLVD, #214 WINTER PARK, FL 32792
HARA, JACOB M Director 931 S. SEMORAN BLVD, #214 WINTER PARK, FL 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080930 PARK AVENUE PREVIEWS EXPIRED 2017-07-28 2022-12-31 No data 931 S. SEMORAN BLVD, #214, WINTER PARK, FL, 32792
G17000029290 HARA MANAGEMENT, INC. EXPIRED 2017-03-20 2022-12-31 No data 850 TOWNE CENTER DRIVE, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
MERGER 2020-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000205955
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2017-05-09 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 850 Towne Center Drive, Kissimmee, FL 34759 No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY HINDS AND TIARA JONES VS LORD FURNEAUX CORPORATION, JACOB HARA, AGENT INNOVATION PROPERTY MANAGEMENT INC. 6D2024-0133 2024-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023-CC-000087220000-WH

Parties

Name TIARA JONES
Role Appellant
Status Active
Name TIMOTHY HINDS
Role Appellant
Status Active
Name LORD FURNEAUX CORPORATION
Role Appellee
Status Active
Representations LAW OFFICES OF HEIST, WEISSE & WOLK
Name INNOVATION PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations LAW OFFICES OF HEIST, WEISSE & WOLK
Name JACOB HARA
Role Appellee
Status Active
Representations LAW OFFICES OF HEIST, WEISSE & WOLK
Name HON. BOB GRODE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Mail Returned
Description **RETURNED MAIL - AA TIARA JONES' COPY OF ORDER OF DISMISSAL DATED JULY 1, 2024. RETURN LABEL STATES "RETURN TO SENDER" -UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]**
Docket Date 2024-01-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS NOT FILLED OUT
On Behalf Of TIMOTHY HINDS
Docket Date 2024-07-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders to show cause, and failed to pay the filing fee or submit an order of insolvency, this appeal is hereby dismissed.
View View File
Docket Date 2024-02-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of TIMOTHY HINDS
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ forwarded by clerk, not certified.
On Behalf Of TIMOTHY HINDS
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOT CERTIFIED
On Behalf Of TIMOTHY HINDS

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
Merger 2020-10-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
Domestic Profit 2016-02-09

Date of last update: 20 Jan 2025

Sources: Florida Department of State