Search icon

INNOVATIVE INCENTIVES, INC. - Florida Company Profile

Company Details

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

INNOVATIVE INCENTIVES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P94000091605
FEI/EIN Number 650548987

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

Address: 223 E Flagler St, Miami, FL, 33131, US
Mail Address: 2807 Oakbrook Lane, Ft.Lauderdale, FL, 33332, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVISON FRANNY President 2807 oakbrook lane, Weston, FL, 33332
LEVISON FRANNY Secretary 2807 oakbrook lane, Weston, FL, 33332
LEVISON FRANNY Treasurer 2807 oakbrook lane, Weston, FL, 33332
LEVISON FRANNY Director 2807 oakbrook lane, Weston, FL, 33332
LEVISON FRANNY Agent 2807 Oakbrook Lane., weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 223 E Flagler St, #228, Miami, FL 33131 -
REINSTATEMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 LEVISON, FRANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 223 E Flagler St, #228, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2807 Oakbrook Lane., weston, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State