Search icon

INNOVATION INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATION INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATION INDUSTRIES, 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: 16 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000037605
FEI/EIN Number 593279102

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

Address: 848 SOUTH BAY STREET, EUSTIS, FL, 32726, US
Mail Address: P.O. BOX 1906, EUSTIS, FL, 32727-1906, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES KEITH President 37124 CR 452, GRAND ISLAND, FL, 32726
HUGHES KEITH Secretary 37124 CR 452, GRAND ISLAND, FL, 32726
HUGHES KEITH Treasurer 37124 CR 452, GRAND ISLAND, FL, 32726
HUGHES KEITH Director 37124 CR 452, GRAND ISLAND, FL, 32726
HUGHES KEITH Agent 848 SOUTH BAY STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-03-04 848 SOUTH BAY STREET, EUSTIS, FL 32726 -
AMENDED AND RESTATEDARTICLES 2007-10-08 - -
REGISTERED AGENT NAME CHANGED 2007-10-08 HUGHES, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 848 SOUTH BAY STREET, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-07 848 SOUTH BAY STREET, EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001289116 LAPSED 2011-CA-1829 LAKE COUNTY CIRCUIT COURT 2013-08-19 2018-08-28 $128,100.44 WELLS FARGO BANK, N.A. SBM WACHOVIA BANK, N.A., 301 S. TRYON STREET, 10TH FLOOR, CHARLOTTE, NC 28288
J22000417719 TERMINATED 11 CA 1829 CIR CT 5TH JUD CIR LAKE CTY FL 2013-08-19 2027-09-06 $128,100.44 WELLS FARGO BANK, N.A. SUCCESSOR BY MERGER, WITH WACHOVIA BANK, N.A., 11601 N BLACK CANYON HWY, 2ND FLOOR, PHOENIX, AZ 85029-3451
J12000580012 LAPSED 2012-SC-4256 ORANGE COUNTY COURT 2012-09-05 2017-09-06 $5,426.76 ALDAN ELECTRIC SUPPLY, INC., 734 BROOKHAVEN DRIVE, ORLANDO, FLORIDA 32801
J11000825237 LAPSED 11-1844-CAB MARION COUNTY CIRCUIT COURT 2011-12-07 2016-12-20 $25,241.68 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH ST., 108, BOCA RATON, FL 33487
J10001031035 LAPSED 10-CA-3293 CIRCUIT COURT, LAKE COUNTY 2010-11-01 2015-11-03 $19,956.60 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-04
Amended and Restated Articles 2007-10-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State