Search icon

INNOVEX CORP. - Florida Company Profile

Company Details

Entity Name: INNOVEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVEX CORP. 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 Dec 1998 (26 years ago)
Date of dissolution: 12 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P98000103513
FEI/EIN Number 650879750

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

Address: 3316 GREENS MILL ROAD, SPRING HILL, TN, 37174
Mail Address: P.O. BOX 1818, SPRING HILL, TN, 37174
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELYEU DAN President 3316 GREENS MILL ROAD, SPRING HILL, TN, 37174
BELYEU PEGGY Secretary 3316 GREENS MILL ROAD, SPRING HILL, TN, 37174
MAUCK LYNN Agent 620 CRUIKSHANK ISLAND, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-14 3316 GREENS MILL ROAD, SPRING HILL, TN 37174 -
CHANGE OF MAILING ADDRESS 2001-03-27 3316 GREENS MILL ROAD, SPRING HILL, TN 37174 -
REGISTERED AGENT NAME CHANGED 2001-03-27 MAUCK, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 620 CRUIKSHANK ISLAND, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
Voluntary Dissolution 2007-04-12
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-14
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State