Search icon

INDIGO FERNANDINA, INC.

Company Details

Entity Name: INDIGO FERNANDINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P00000114929
FEI/EIN Number 593688092
Address: 20 SOUTH 2ND STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 20 SOUTH 2ND STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Richardson Spurgeon Preside Agent 20 SOUTH 2ND STREET, FERNANDINA BEACH, FL, 32034

President

Name Role Address
Richardson Spurgeon III President 20 S 2ND STREET, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
Huntley Charleton Vice President 20 South 2nd Street, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140774 INDIGO FERNANDINA ACTIVE 2023-11-17 2028-12-31 No data 20 SOUTH 2ND STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-07 INDIGO FERNANDINA, INC. No data
REGISTERED AGENT NAME CHANGED 2023-11-15 Richardson, Spurgeon, President No data

Documents

Name Date
Name Change 2024-08-07
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State