Search icon

INDIGITAL, INC

Company Details

Entity Name: INDIGITAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Sep 2015 (9 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: F15000004018
FEI/EIN Number 35-1957521
Address: 1616 Directors Row, Fort Wayne, IN 46808
Mail Address: 1616 Directors Row, Fort Wayne, IN 46808
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Beilfus, Janet Treasurer 1616 Directors Row, Fort Wayne, IN 46808

Director

Name Role Address
Gillum, Brent Director 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
Yeater, Steve Director 1616 Directors Row, Fort Wayne, IN 46808
Honigford, Bill Director 1616 Directors Row, Fort Wayne, IN 46808

Chief Financial Officer

Name Role Address
Humbarger, Jeff Chief Financial Officer 1616 Directors Row, Fort Wayne, IN 46808

President

Name Role Address
Grady, Mark President 1616 Directors Row, Fort Wayne, IN 46808

Chairman

Name Role Address
VonGunten, Lee Chairman 1616 Directors Row, Fort Wayne, IN 46808

Vice President

Name Role Address
Hartman, Eric Vice President 1616 Directors Row, Fort Wayne, IN 46808

Secretary

Name Role Address
Beilfus, Janet Secretary 1616 Directors Row, Fort Wayne, IN 46808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024716 INDIGITAL ACTIVE 2024-02-13 2029-12-31 No data 1616 DIRECTORS ROW, FORT WAYNE, IN, 46808
G16000023521 INDIGITAL EXPIRED 2016-03-04 2021-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1616 Directors Row, Fort Wayne, IN 46808 No data
CHANGING ALTERNATE NAME 2017-03-27 INDIGITAL, INC No data
REINSTATEMENT 2017-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-13 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

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: 20 Jan 2025

Sources: Florida Department of State