Search icon

INNOVATIVE KITS INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE KITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE KITS 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: 04 Mar 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000018475
FEI/EIN Number 650481340

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

Address: 3889 MEADOW LN, HOLLYWOOD, FL, 33021, US
Mail Address: 3889 MEADOW LANE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNER MARIANNE President 3889 MEADOW LN, HOLLYWOOD, FL, 33021
MENDELSOHN JO Secretary 3 SHERIDAN SQUARE, NY, NY, 10014
EISNER MARIANNE Agent 10839 LIMEBERRY DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 3889 MEADOW LN, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1998-04-30 3889 MEADOW LN, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-04-11 EISNER, MARIANNE -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 10839 LIMEBERRY DR, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State