Search icon

INNOVATED PROPERTY MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: INNOVATED PROPERTY MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATED PROPERTY MANAGEMENT CORP 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000064497
FEI/EIN Number 27-5490859

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

Address: 1802 US HWY 92 W, AUBURNDALE, FL, 33823, US
Mail Address: 1802 US HWY 92 W, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LINCOLN President 851 AVENUE N SW, WINTER HAVEN, FL, 33880
CONLEY NATINA Chief Executive Officer 851 AVE N SW, WINTER HAVEN, FL, 33880
Towns Treyvon Director 851 AVENUE N SW, WINTER HAVEN, FL, 33880
CONLEY NATINA Agent 851 AVENUE N SW, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068990 LAKE LENA EFFICIENCY APARTMENTS EXPIRED 2018-06-18 2023-12-31 - 1802 US HWY 92 W, AUBURNDALE, FL, 33823
G18000016585 ITS ON & POPPIN EXPIRED 2018-01-30 2023-12-31 - 851 AVE N SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1802 US HWY 92 W, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-02-27 1802 US HWY 92 W, AUBURNDALE, FL 33823 -
AMENDMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 CONLEY, NATINA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 851 AVENUE N SW, WINTER HAVEN, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000066551 TERMINATED 1000000857070 POLK 2020-01-21 2040-01-29 $ 20,093.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000639417 TERMINATED 1000000841381 POLK 2019-09-19 2039-09-25 $ 31,003.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000079093 TERMINATED 1000000813194 POLK 2019-01-28 2039-01-30 $ 14,241.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000755181 TERMINATED 1000000803468 POLK 2018-11-07 2038-11-14 $ 14,284.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000070357 ACTIVE 1000000799577 POLK 2018-10-04 2039-01-30 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-02-05
Amendment 2017-11-03
Domestic Profit 2017-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State