Search icon

INNOVATIVE TECHNOLOGIES CORPORATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE TECHNOLOGIES CORPORATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE TECHNOLOGIES CORPORATION OF AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: P97000070263
FEI/EIN Number 650726303

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

Address: 36027 CLINTON AVE, DADE CITY, FL, 33525, US
Mail Address: PO BOX 1167, DADE CITY, FL, 33526
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TERESA S Treasurer 37547 CHURCH AVE., DADE CITY, FL, 33525
SMITH STEVEN C President 37547 CHURCH AVE., DADE CITY, FL, 33525
SMITH TERESA S Agent 37547 CHURCH AVE., DADE CITY, FL, 33525
SMITH TERESA S Secretary 37547 CHURCH AVE., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 37547 CHURCH AVE., DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 36027 CLINTON AVE, DADE CITY, FL 33525 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2004-04-16 36027 CLINTON AVE, DADE CITY, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000271410 LAPSED 51 2014 CA 000491 CAAX ES 6TH JUD CIR. PASCO CO. 2013-09-12 2019-03-12 $23294.95 RAW DEAL, INC., 99 BARLEY FLANDERS ROAD, FLANDERS, NJ 07836
J07000027444 LAPSED 06-21491 HILLSBOROUGH COUNTY 2007-01-04 2012-02-01 $11190.68 CALMAC CORPORATION, 1801C EAST FOWLER AVE, TAMPA, FL 33602
J06000041595 LAPSED 2005 CA 3622 PASCO CIRCUIT 2005-09-07 2011-03-01 $16,279.59 MERIDIAN DISPLAY & MERCHANDISING COMPANY, INC., 162 YORK AVENUE EAST, ST. PAUL, MINNESOTA 55117
J02000172688 TERMINATED 01004950234 04923 00969 2002-04-19 2007-05-02 $ 1,353.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State