Search icon

INDIOS, INC. - Florida Company Profile

Company Details

Entity Name: INDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Sep 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N22691
FEI/EIN Number 592832745

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

Address: 15918 SW OSCEOLA ST., INDIANTOWN, FL, 34956
Mail Address: P.O. BOX 1568, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL MARROQUIN Vice President 14976 SW INDIANMOUND DR., INDIANTOWN, FL, 34956
CONCEPCION CARDENAS Director 15918 SW OSCEOLA STREET, INDIANTOWN, FL, 34956
DOMINGO MANUEL CARDONA Treasurer 15138 SW FOX STREET, INDIANTOWN, FL, 34956
DOMINGO MANUEL CARDONA Director 15138 SW FOX STREET, INDIANTOWN, FL, 34956
CONCEPCION CARDENAS Agent 15918 SW OSCEOLA STREET, INDIANTOWN, FL, 34956
CONCEPCION CARDENAS President 15918 SW OSCEOLA STREET, INDIANTOWN, FL, 34956
DOMINGO MANUEL CARDONA Secretary 15138 SW FOX STREET, INDIANTOWN, FL, 34956
MIGUEL MARROQUIN Director 14976 SW INDIANMOUND DR., INDIANTOWN, FL, 34956
BERNARD CARCANO Director 15016 SW JACKSON AVE., INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 15918 SW OSCEOLA ST., INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2012-01-21 CONCEPCION CARDENAS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-21 15918 SW OSCEOLA STREET, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2012-01-21 15918 SW OSCEOLA ST., INDIANTOWN, FL 34956 -
AMENDED AND RESTATEDARTICLES 1998-05-22 - -
AMENDED AND RESTATEDARTICLES 1989-08-04 - -

Documents

Name Date
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State