Search icon

INCAST, INC. - Florida Company Profile

Company Details

Entity Name: INCAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCAST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H52827
FEI/EIN Number 592544690

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

Address: PO BOX 1356, NOBLESVILLE, IN, 46061, US
Mail Address: PO BOX 1356, NOBLESVILLE, IN, 46061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHERN, RONALD D. President 1142 MILL RUN RD, NOBLESVILLE, IN, 46060
NORTHERN, MEREDITH Vice President 1142 MILL RUN DR, NOBLESVILLE, IN, 46060
NORTHERN, MEREDITH Secretary 1142 MILL RUN DR, NOBLESVILLE, IN, 46060
NORTHERN, MEREDITH Treasurer 1142 MILL RUN DR, NOBLESVILLE, IN, 46060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 PO BOX 1356, NOBLESVILLE, IN 46061 -
CHANGE OF MAILING ADDRESS 1998-02-18 PO BOX 1356, NOBLESVILLE, IN 46061 -
REINSTATEMENT 1995-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 2000-08-04
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State