Entity Name: | INNOVATIVE MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2024 (9 months ago) |
Document Number: | P99000011385 |
FEI/EIN Number | 593555588 |
Address: | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
Mail Address: | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE GARY | Agent | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
GILLESPIE GARY | President | 6115 NW 123rd PL, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
GILLESPIE GARY | Director | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
MONROE ROBERT KEITH | Director | 6115 NW 123rd PL, GAINESVILLE, FL, 32563 |
KEITH MONROE ROBERT | Director | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
LEE POOLE SHAWN | Director | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
MONROE ROBERT KEITH | Vice President | 6115 NW 123rd PL, GAINESVILLE, FL, 32563 |
Name | Role | Address |
---|---|---|
Poole Shawn L | Treasurer | 6115 NW 123rd PL, Gainesville, FL, 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07086900160 | IMI | ACTIVE | 2007-03-27 | 2027-12-31 | No data | 6115 NW 123RD PL, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-04 | 6115 NW 123RD PL, GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-04 | 6115 NW 123RD PL, GAINESVILLE, FL 32653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-04 | 6115 NW 123RD PL, GAINESVILLE, FL 32653 | No data |
Name | Date |
---|---|
Amendment | 2024-04-25 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State