Search icon

DEFENDERS, INC. (IN) - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEFENDERS, INC. (IN)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: F06000001939
FEI/EIN Number 352042072
Address: 3750 Priority Way S Drive, Indianapolis, IN, 46240, US
Mail Address: 3750 Priority Way SOUTH Drive, Indianapolis, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
DeVries James D President 3750 Priority Way S Drive, Indianapolis, IN, 46240
Likosar Jeffrey Chief Financial Officer 3750 Priority Way S Drive, Indianapolis, IN, 46240
Smail David W Secretary 3750 Priority Way S Drive, Indianapolis, IN, 46240
Yelamanchi Deepika Vice President 3750 Priority Way S Drive, Indianapolis, IN, 46240
Faxas Anthony Vice President 3750 Priority Way S Drive, Indianapolis, IN, 46240
Jackson Lee D Vice President 3750 Priority Way S Drive, Indianapolis, IN, 46240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048925 DEFENDER DIRECT EXPIRED 2019-04-19 2024-12-31 - 3750 PRIORITY WAY SOUTH DRIVE, INDIANAPOLIS, IN, 46240
G19000048921 PROTECT YOUR HOME EXPIRED 2019-04-19 2024-12-31 - 3750 PRIORITY WAY SOUTH DRIVE, INDIANAPOLIS, IN, 46240
G15000022850 DEFENDER ACTIVE 2015-03-03 2025-12-31 - 3750 PRIORITY WAY S DRIVE STE 200, INDIANAPOLIS, IN, 46240

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-21 - -
REGISTERED AGENT CHANGED 2020-07-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 3750 Priority Way S Drive, Indianapolis, IN 46240 -
CHANGE OF MAILING ADDRESS 2020-05-02 3750 Priority Way S Drive, Indianapolis, IN 46240 -
NAME CHANGE AMENDMENT 2015-10-22 DEFENDERS, INC. (IN) -
REINSTATEMENT 2007-10-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2020-07-21
ANNUAL REPORT 2020-05-02
Reg. Agent Change 2020-03-23
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-10
Name Change 2015-10-22
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State