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 |
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 |
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 | - | - |
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