Search icon

INNOVATIVE ACCESSORIES, INC.

Company Details

Entity Name: INNOVATIVE ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P97000034743
FEI/EIN Number 65-0771875
Address: 5868 NW 30TH ST, OKEECHOBEE, FL 34972
Mail Address: 5868 NW 30TH ST, OKEECHOBEE, FL 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, JOHN R Agent 4114 SW 16TH ST., OKEECHOBEE, FL 34972

President

Name Role Address
CLAY, EARL N, Jr. President 5868 NW 30TH ST, OKEECHOBEE, FL 34972

Bookkeeper

Name Role Address
CLAY, MARINELL L Bookkeeper 5868 NW 30TH ST, OKEECHOBE, FL 34972

Office Manager

Name Role Address
Nix, Ashley D Office Manager 4907 NW 27TH AVE, OKEECHOBEE, FL 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089122 NORMAN'S BODY SHOP ACTIVE 2016-08-19 2026-12-31 No data 5868 NW 30TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
AMENDMENT 2009-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 4114 SW 16TH ST., OKEECHOBEE, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 5868 NW 30TH ST, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2005-04-24 5868 NW 30TH ST, OKEECHOBEE, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State