Search icon

INDIAN CREEK DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN CREEK DISTRIBUTORS, 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 Aug 1988 (37 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: K31075
FEI/EIN Number 650114587

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

Address: 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA V Director 1395 BRICKELL AVENUE 14 FLOOR, MIAMI, FL, 33131
SOLA V Vice President 1395 BRICKELL AVENUE 14 FLOOR, MIAMI, FL, 33131
SOLA V Treasurer 1395 BRICKELL AVENUE 14 FLOOR, MIAMI, FL, 33131
SOLA P President 1395 BRICKELL AVENUE 14 FLOOR, MIAMI, FL, 33131
SOLA L Vice President 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
FRIEDHOFF JOHN HEsq. Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 FRIEDHOFF, JOHN H, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL 33131 -
REINSTATEMENT 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-04-29 1395 BRICKELL AVENUE, 14TH FLOOR-JHF, MIAMI, FL 33131 -
REINSTATEMENT 2000-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000313778 TERMINATED 1000000268197 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2021-12-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State