Search icon

INDIAN SPRINGS UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN SPRINGS UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN SPRINGS UTILITIES, 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: 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: 28 Jun 1983 (42 years ago)
Document Number: G46520
FEI/EIN Number 592336452

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

Address: STATE PARK STREET, CRYSTAL RIVER, FL, 34428, US
Mail Address: P.O. BOX 518, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRADE JEFFREY S President 5334 W. Paprika Loop, Homosassa, FL, 34448
SCHRADE JEFFREY s Secretary 5334 W. Paprika Loop, Homosassa, FL, 34448
SCHRADE JEFFREY S Agent 5334 W. Paprika Loop, Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 5334 W. Paprika Loop, Homosassa, FL 34448 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 STATE PARK STREET, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2006-03-29 STATE PARK STREET, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 1996-04-05 SCHRADE, JEFFREY S -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State