Search icon

DESIRED INNOVATIONS, INC. - Florida Company Profile

Company Details

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

DESIRED INNOVATIONS, 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 Jul 1997 (28 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P97000060048
FEI/EIN Number 593455884

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

Address: 13911 WEST HILLSBOROUGH AVE., SUITE 307, TAMPA, FL, 33635, US
Mail Address: 13911 WEST HILLSBOROUGH AVE., SUITE 307, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS JOHN R Chief Executive Officer 13911 W HILLSBOROUGH AVE., STE 307, TAMPA, FL, 33635
BING KATHLEEN S President 13911 W HILLSBOROUGH AVE., STE 307, TAMPA, FL, 33635
SPUNBERG ADAM D Director 630 S. SAPODILLA AVE. #112, WEST PALM BEACH, FL, 33401
ZINN JEFF Director 212 TULIP LANE, FREEHOLD, NJ, 07728
MURRAY CHARFLES A Agent CHARLES A. MURRAY, P.A., NAPLES, FL, 24102

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-10 13911 WEST HILLSBOROUGH AVE., SUITE 307, TAMPA, FL 33635 -
AMENDMENT 2007-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 13911 WEST HILLSBOROUGH AVE., SUITE 307, TAMPA, FL 33635 -
AMENDMENT 1997-10-27 - -
REGISTERED AGENT NAME CHANGED 1997-10-27 MURRAY, CHARFLES A -
REGISTERED AGENT ADDRESS CHANGED 1997-10-27 CHARLES A. MURRAY, P.A., 1300 THIRD STREET SOUTH, SUITE 302-B, NAPLES, FL 24102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000366648 LAPSED 09 5650 CA CIR. CT. 20TH JUD. COLLIER FL 2010-02-04 2015-02-25 $111,680.61 JP MORGAN CHASE BANK, N.A., C/O SHARI R. BUMGARDNER, AVP, 201 N. CENTRAL AVENUE, FLOOR 17, PHOENIX, AR 85004

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-12-30
ANNUAL REPORT 2008-02-10
Amendment 2007-10-26
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2006-07-22
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State