Search icon

INNISCARRA, INC. - Florida Company Profile

Company Details

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

INNISCARRA, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000019465
FEI/EIN Number 650569127

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

Address: HERLONG MANSION, 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL, 32667
Mail Address: HERLONG MANSION, 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL, 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST STEVEN JOHN President 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL, 32667
WEST STEVEN JOHN Treasurer 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL, 32667
WEST STEVEN JOHN Director 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL, 32667
WEST CAROLYN STEVEN Vice President 402 NE CHOLOKKA BLVD, MICANOPY, FL, 32667
WEST CAROLYN STEVEN Secretary 402 NE CHOLOKKA BLVD, MICANOPY, FL, 32667
WEST CAROLYN STEVEN Director 402 NE CHOLOKKA BLVD, MICANOPY, FL, 32667
STEVENS-WEST CAROLYN Agent 402 NE CHOLOKKA BLVD # 667, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-06 HERLONG MANSION, 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 402 NE CHOLOKKA BLVD # 667, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 2008-02-19 STEVENS-WEST, CAROLYN -
CANCEL ADM DISS/REV 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 HERLONG MANSION, 402 NE CHOLOKKA BLVD BOX 667, MICANOPY, FL 32667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-02-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State