Search icon

INDIGITAL, INC - Florida Company Profile

Company Details

Entity Name: INDIGITAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Sep 2015 (10 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: F15000004018
FEI/EIN Number 35-1957521

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

Address: 1616 Directors Row, Fort Wayne, IN, 46808, US
Mail Address: 1616 Directors Row, Fort Wayne, IN, 46808, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
VonGunten Lee Chairman 1616 Directors Row, Fort Wayne, IN, 46808
Osborne Mike Director 1616 Directors Row, Fort Wayne, IN, 46808
Laymon Neil Director 1616 Directors Row, Fort Wayne, IN, 46808
Metzger Mike Director 1616 Directors Row, Fort Wayne, IN, 46808
Phillips Chris Director 1616 Directors Row, Fort Wayne, IN, 46808
Hartman Eric Vice President 1616 Directors Row, Fort Wayne, IN, 46808
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024716 INDIGITAL ACTIVE 2024-02-13 2029-12-31 - 1616 DIRECTORS ROW, FORT WAYNE, IN, 46808
G16000023521 INDIGITAL EXPIRED 2016-03-04 2021-12-31 - 1616 DIRECTORS ROW, FORT WAYNE, IN, 46808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1616 Directors Row, Fort Wayne, IN 46808 -
CHANGE OF MAILING ADDRESS 2024-04-15 1616 Directors Row, Fort Wayne, IN 46808 -
CHANGING ALTERNATE NAME 2017-03-27 INDIGITAL, INC -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000049807 TERMINATED 1000000810795 COLUMBIA 2019-01-10 2039-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000049781 TERMINATED 1000000810793 COLUMBIA 2019-01-10 2039-01-16 $ 3,154.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
Change Alternate Name 2017-03-27
REINSTATEMENT 2017-01-13
Foreign Profit 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State