Search icon

URBAN INNOVATIONS, INC. - Florida Company Profile

Company Details

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

URBAN 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000015336
FEI/EIN Number 593495489

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

Address: 3501 S. DREXEL AVE, TAMPA, FL, 33629, US
Mail Address: 3501 S. DREXEL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHRIDGE BRUCE A President 3501 S. DREXEL AVE., TAMPA, FL, 336298915
LAUGHRIDGE BRUCE A Director 3501 S. DREXEL AVE., TAMPA, FL, 336298915
HAYNES RONALD Vice President 3501 S. DREXEL AVE., TAMPA, FL, 336298915
LAUGHRIDGE BRUCE A Agent 3501 DREXEL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 LAUGHRIDGE, BRUCE A -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 3501 S. DREXEL AVE, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-01-07 3501 S. DREXEL AVE, TAMPA, FL 33629 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State