Search icon

INDCO ADJUSTING, INC.

Company Details

Entity Name: INDCO ADJUSTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: M84089
FEI/EIN Number 36-3620923
Address: 2035 HARDING STREET, HOLLYWOOD, FL 33020-2736
Mail Address: 2035 HARDING ST, HOLLYWOOD, FL 33020-2736
Place of Formation: FLORIDA

Agent

Name Role Address
MATIGIAN, D Agent 2035 HARDING ST, HOLLYWOOD, FL 33020

Director

Name Role Address
MILLER, K. L. Director 2035 HARDING ST, HOLLYWOOD, FL
CAUDILL, LUCY Director 2035 HARDING ST, HOLLYWOOD, FL
ALBANO, LOUIS Director 2035 HARDING ST, HOLLYWOOD, FL
BURMEISTER, A. D. Director 2035 HARDING ST, HOLLYWOOD, FL

President

Name Role Address
MILLER, K. L. President 2035 HARDING ST, HOLLYWOOD, FL

Vice President

Name Role Address
ALBANO, LOUIS Vice President 2035 HARDING ST, HOLLYWOOD, FL

Secretary

Name Role Address
BURMEISTER, A. D. Secretary 2035 HARDING ST, HOLLYWOOD, FL

Treasurer

Name Role Address
BURMEISTER, A. D. Treasurer 2035 HARDING ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-20 2035 HARDING STREET, HOLLYWOOD, FL 33020-2736 No data
CHANGE OF MAILING ADDRESS 1994-06-20 2035 HARDING STREET, HOLLYWOOD, FL 33020-2736 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 MATIGIAN, D No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2035 HARDING ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 1995-06-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State