Search icon

INNOVATIVE REALTY GROUP, INC. - Florida Company Profile

Company Details

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

INNOVATIVE REALTY GROUP, 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: 20 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000044348
FEI/EIN Number 593384656

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

Address: 2208 1st Street, Indian Rock Beach, FL, 33785, US
Mail Address: 2208 1st Street, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVRIES WALLACE B Agent 2208 1st Street, Indian Rocks Beach, FL, 33785
DEVRIES WALLACE B Director 2208 1st Street, Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2208 1st Street, 3, Indian Rock Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2013-05-01 2208 1st Street, 3, Indian Rock Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2208 1st Street, 3, Indian Rocks Beach, FL 33785 -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State