Search icon

INDIGO DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: INDIGO DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGO DEVELOPMENT 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: 31 Mar 1988 (37 years ago)
Date of dissolution: 13 Jan 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jan 2009 (16 years ago)
Document Number: M74751
FEI/EIN Number 592911284

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

Mail Address: P.O. BOX 10809, DAYTONA BEACH, FL, 32120-0809
Address: 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOTHART GARY Treasurer 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117
APGAR ROBERT F VASD 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117
AGPAR ROBERT F Agent 1530 CORNERSTONE BLVD STE 100, DAYTONA BEACH, FL, 32117
TEETERS, BRUCE W. Director 1530 CORNERSTONE BLVD STE 100, DAYTONA BEACH, FL, 32117
TEETERS, BRUCE W. Vice President 1530 CORNERSTONE BLVD STE 100, DAYTONA BEACH, FL, 32117
CRISP, LINDA. Secretary 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117
MCMUNN, WILLIAM H. President 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117
MCMUNN, WILLIAM H. Director 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224700098 GATEWAY BUSINESS PARK EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120
G08224700099 GATEWAY TOWN CENTER EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120
G08224700100 GATEWAY TECHNOLOGY PARK EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120
G08224700101 GATEWAY MEDICAL CENTER EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120
G08224700102 GATEWAY COMMERCE PARK EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120
G08224700103 INDIAN LAKE INDUSTRIAL PARK EXPIRED 2008-08-11 2013-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
CONVERSION 2009-01-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000003801. CONVERSION NUMBER 900000093309
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2004-02-11 AGPAR, ROBERT F -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 1530 CORNERSTONE BLVD STE 100, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2002-02-25 1530 CORNERSTONE BLVD, STE 100, DAYTONA BEACH, FL 32117 -
AMENDMENT 1990-08-14 - -
AMENDMENT 1989-01-31 - -

Documents

Name Date
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101778629 0419700 1986-03-25 1870 MASON AVE., DAYTONA BEACH, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State