Search icon

INDIGO AMERICA, INC.

Company Details

Entity Name: INDIGO AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2003 (22 years ago)
Document Number: F94000002796
FEI/EIN Number 13-3667356
Address: 1501 Page Mill Road, PALO ALTO, CA 94304
Mail Address: 1501 Page Mill Road, PALO ALTO, CA 94304
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Treasurer

Name Role Address
Noseda, Marie Andrea Treasurer 1501 Page Mill Road, PALO ALTO, CA 94304

Director

Name Role Address
Hansen, Rick Director 1501 Page Mill Road, PALO ALTO, CA 94304
Lynn, Brian Director 1501 Page Mill Road, PALO ALTO, CA 94304

Secretary

Name Role Address
Hansen, Rick Secretary 1501 Page Mill Road, PALO ALTO, CA 94304

President

Name Role Address
Hansen, Rick President 1501 Page Mill Road, PALO ALTO, CA 94304

Assistant Secretary

Name Role Address
Neal, Ramona Assistant Secretary 1501 Page Mill Road, PALO ALTO, CA 94304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1501 Page Mill Road, PALO ALTO, CA 94304 No data
CHANGE OF MAILING ADDRESS 2016-04-15 1501 Page Mill Road, PALO ALTO, CA 94304 No data
REINSTATEMENT 2003-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2003-07-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State