Search icon

INNOVATIVE TECHNOLOGY SYSTEMS, INC.

Company Details

Entity Name: INNOVATIVE TECHNOLOGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000026207
FEI/EIN Number 650907946
Address: 1025 S SEMORAN BLVD, STE 1093, WINTER PARK, FL, 32792
Mail Address: 1025 S SEMORAN BLVD, STE 1093, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STANFIELD LAWRENCE W Agent 1121 7TH AVENUE, VERO BEACH, FL, 32960

Chief Executive Officer

Name Role Address
STANFIELD LARRY Chief Executive Officer 1227 BAYBREEZE DR, JACKSONVILLE, FL, 32225

Chief Operating Officer

Name Role Address
PRICE KEVIN Chief Operating Officer 1420 BORG LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 1025 S SEMORAN BLVD, STE 1093, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2000-04-23 1025 S SEMORAN BLVD, STE 1093, WINTER PARK, FL 32792 No data
NAME CHANGE AMENDMENT 2000-01-12 INNOVATIVE TECHNOLOGY SYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000116714 TERMINATED 1000000084529 9729 4144 2008-07-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000354547 ACTIVE 1000000084529 9729 4144 2008-07-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2000-04-23
Name Change 2000-01-12
Domestic Profit 1999-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State