Search icon

INNOVATIVE BUSINESS DECISIONS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE BUSINESS DECISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE BUSINESS DECISIONS, 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: 01 Sep 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000079360
FEI/EIN Number 650947092

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

Address: 2634 SE 19TH AVE, CAPE CORAL, FL, 33904
Mail Address: 2634 SE 19TH AVE, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS WESTON R President 2634 SE 19TH AVE, CAPE CORAL, FL, 33904
EDWARDS WESTON R Chief Executive Officer 2634 SE 19TH AVE, CAPE CORAL, FL, 33904
POTTS FONDA Secretary 1520 GROVE AVENUE, FORT MYERS, FL, 33901
POTTS FONDA Treasurer 1520 GROVE AVENUE, FORT MYERS, FL, 33901
EDWARDS WESTON R Agent 2634 SE 19TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2634 SE 19TH AVE, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State