Search icon

INNOVATIVE MANAGEMENT SERVICES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MANAGEMENT SERVICES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE MANAGEMENT SERVICES OF ORLANDO, 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: 21 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V38219
FEI/EIN Number 593121880

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

Address: 825 TOWERING OAK WAY, APOPKA, FL, 32712
Mail Address: 825 TOWERING OAK WAY, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES, SHARON Director 825 TOWERING OAK WAY, APOPKA, FL
GONZALES S Agent 825 TOWERING OAK WAY, APOPKA, FL, 32703
GONZALES, JACK Director 825 TOWERING OAK WAY, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 GONZALES, S -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 825 TOWERING OAK WAY, APOPKA, FL 32703 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State