Search icon

INVENTUM INC. - Florida Company Profile

Company Details

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

INVENTUM 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: 08 Nov 2016 (8 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P16000089986
FEI/EIN Number 81-4389958

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

Address: 728 West Ave., Cocoa, FL, 32927, US
Mail Address: 728 West Ave., Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYBURN PHILIP President 71 The Fairways, Ipswich, MA, 01938
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 728 West Ave., #4003, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2022-01-26 728 West Ave., #4003, Cocoa, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 3440 W. HOLLYWOOD BLVD - STE. 415, HOLLYWOOD, FL 33021 -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 LEGALCORP SOLUTIONS LLC -
REINSTATEMENT 2018-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
Amendment 2020-11-09
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-07-02
Domestic Profit 2016-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State