Search icon

INNOVATIVE SOFTWARE DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE SOFTWARE DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE SOFTWARE DESIGNERS, 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: 27 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S83552
FEI/EIN Number 593095395

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

Address: 3225 S.MACDILL AVE #119, TAMPA, FL, 33629, US
Mail Address: 3225 S. MACDILL, SUITE 119, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANOVER SCOTT PEERCE Director 3225 S, MACDILL AVE. STE 119, TAMPA, FL, 33629
VANOVER SCOTT PEERCE Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 3225 S.MACDILL AVE #119, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1999-02-23 3225 S.MACDILL AVE #119, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 3225 S. MACDILL AVE., STE. 119, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1996-05-21 VANOVER, SCOTT PEERCE -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State