Search icon

INNOVATIVE TECH, INC. - Florida Company Profile

Company Details

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

INNOVATIVE TECH, 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000044168
FEI/EIN Number 593323580

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

Address: 556 RIVER PLANTATION RD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 556 RIVER PLANTATION RD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITCH-CLEWIS ROBIN S President 556 RIVER PLANTATION ROAD, CRAWFORDVILLE, FL, 32327
CLEWIS KEVIN Vice President 556 RIVER PLANTATION ROAD, CRAWFORDVILLE, FL, 32327
FITCH-CLEWIS ROBIN S Agent 556 RIVER PLANTATION ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 556 RIVER PLANTATION RD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2005-02-02 556 RIVER PLANTATION RD, CRAWFORDVILLE, FL 32327 -
AMENDMENT 2003-10-28 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02
Amendment 2003-10-28
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State