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 |
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 |
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 | - |
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