Search icon

INNOVADENT, INC. - Florida Company Profile

Company Details

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

INNOVADENT, 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: 10 Mar 1997 (28 years ago)
Date of dissolution: 01 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2003 (22 years ago)
Document Number: P97000023225
FEI/EIN Number 650727192

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

Address: 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC, 29466, US
Mail Address: 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC, 29466, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY DAVID Vice President 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC, 29466
LANDRY DAVID Treasurer 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC, 29466
LANDRY DAVID Director 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC, 29466
GIBSON FLOYD M President POST OFFICE BOX 534, WRIGHTSVILLE BEACH, NC, 28482
GIBSON FLOYD M Director POST OFFICE BOX 534, WRIGHTSVILLE BEACH, NC, 28482
KELTON DAVID W Vice President 3613 SUMMERFORD DR, MARIETTA, GA, 30022
KELTON DAVID W Secretary 3613 SUMMERFORD DR, MARIETTA, GA, 30022
KELTON DAVID W Director 3613 SUMMERFORD DR, MARIETTA, GA, 30022
JASLOW CRAIG A Agent 2601 S BAYS LORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 2601 S BAYS LORE DRIVE, SUITE 6000, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC 29466 -
CHANGE OF MAILING ADDRESS 1999-03-04 1421 SOUTH JETTIES COURT, MT. PLEASANT, SC 29466 -

Documents

Name Date
Voluntary Dissolution 2003-05-01
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29
Domestic Profit Articles 1997-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State