Search icon

INDEPENDENT BANCSHARES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDEPENDENT BANCSHARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K02565
FEI/EIN Number 592869407
Address: 60 S.W. 17TH STREET, OCALA, FL, 34471
Mail Address: P.O. BOX 2900, OCALA, FL, 34478
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2286425
State:
NEW YORK

Key Officers & Management

Name Role Address
GADD BILLY G Director 1147 SE 14TH ST, OCALA, FL, 34471
DETERS CHARLES H Director 2701 TURKEYFOOT RD., COVINGTON, KY, 41017
SLAUGHTER LANFORD T Director 44 S.E. 16TH AVE., OCALA, FL, 34474
DETERS JEREMY Director 2701 TURKEYFOOT ROAD, COVINGTON, KY, 41017
PANICARO NICHOLAS J Agent 60 S.W. 17TH STREET, OCALA, FL, 34471

Central Index Key

CIK number:
0001357528
Phone:
352-622-2377

Latest Filings

Form type:
DEF 14A
File number:
000-51920
Filing date:
2010-08-18
File:
Form type:
15-12G
File number:
000-51920
Filing date:
2010-02-26
File:
Form type:
10-Q/A
File number:
000-51920
Filing date:
2010-01-19
File:
Form type:
8-K
File number:
000-51920
Filing date:
2010-01-15
File:
Form type:
SC 13E3/A
File number:
005-85037
Filing date:
2009-12-28
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 60 S.W. 17TH STREET, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 60 S.W. 17TH STREET, OCALA, FL 34471 -
AMENDMENT 2010-02-22 - -
AMENDMENT 2009-11-06 - -
RESTATED ARTICLES 2009-06-17 - -
REGISTERED AGENT NAME CHANGED 2009-04-01 PANICARO, NICHOLAS JEVP/CFO -
CHANGE OF MAILING ADDRESS 2008-04-21 60 S.W. 17TH STREET, OCALA, FL 34471 -
AMENDMENT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903057 ACTIVE 1000000407303 MARION 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-30
Amendment 2010-02-22
Amendment 2009-11-06
Restated Articles 2009-06-17
ANNUAL REPORT 2009-04-01
Reg. Agent Change 2009-03-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2006-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State