Search icon

INNOVATIVE-E.COM, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE-E.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE-E.COM, 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: 02 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P99000078727
FEI/EIN Number 593595924

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

Address: 445 POI COURT, MERRITT ISLAND, FL, 32953
Mail Address: 445 POI COURT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE-E COM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593595924 2024-05-24 INNOVATIVE-E COM INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3217354689
Plan sponsor’s address 445 POI CT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing AARON BOGGS
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE-E COM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593595924 2023-07-21 INNOVATIVE-E COM INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3217354689
Plan sponsor’s address 445 POI CT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing AARON BOGGS
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE-E COM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593595924 2022-05-25 INNOVATIVE-E COM INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 4044186737
Plan sponsor’s address 445 POI CT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing AARON BOGGS
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593595924 2021-07-20 INNOVATIVE E COM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing CHARLES W TAYLOR
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593595924 2020-07-02 INNOVATIVE E COM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CHARLES TAYLOR
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401 K PROFIT SHARING PLAN TRUST 2018 593595924 2019-05-16 INNOVATIVE E COM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing CHARLES W TAYLOR
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401 K PROFIT SHARING PLAN TRUST 2017 593595924 2018-08-29 INNOVATIVE E COM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing CHARLES W TAYLOR
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401 K PROFIT SHARING PLAN TRUST 2016 593595924 2017-07-17 INNOVATIVE E COM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing CHARLES TAYLOR
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE E COM INC 401 K PROFIT SHARING PLAN TRUST 2015 593595924 2016-06-30 INNOVATIVE E COM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3212982435
Plan sponsor’s address 445 POI COURT, MERRITT ISLAND, FL, 32953

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing CHARLES TAYLOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR JAMES M President 445 POI COURT, MERRITT ISLAND, FL, 32953
TAYLOR JAMES M Agent 445 POI COURT, MERRITT ISLAND, FL, 32953
TAYLOR JAMES M Manager 445 POI COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
AMENDMENT 2014-04-14 - -
REGISTERED AGENT NAME CHANGED 2012-02-18 TAYLOR, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 445 POI COURT, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2002-04-10 445 POI COURT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 445 POI COURT, MERRITT ISLAND, FL 32953 -
RESTATED ARTICLES AND NAME CHANGE 1999-12-03 INNOVATIVE-E.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016800 TERMINATED 1000000432673 BREVARD 2012-12-12 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000737786 TERMINATED 1000000307197 BREVARD 2012-10-15 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4789738307 2021-01-23 0455 PPS 445 POI CT 445 POI CT, MERRITT IS, FL, 32953
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122015
Loan Approval Amount (current) 122015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122517
Servicing Lender Name Atlantic Union Bank
Servicing Lender Address 1051 E Cary St, Ste 103, RICHMOND, VA, 23219-4029
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT IS, BREVARD, FL, 32953
Project Congressional District FL-08
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122517
Originating Lender Name Atlantic Union Bank
Originating Lender Address RICHMOND, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122872.49
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State