Search icon

INDIGO Z, INC. - Florida Company Profile

Company Details

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

INDIGO Z, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: P01000041897
FEI/EIN Number 593727181

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

Address: 64 BAHAMA CIRCLE, TAMPA, FL, 33606
Mail Address: 64 BAHAMA CIRCLE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEX BRYAN I Manager 64 BAHAMA CIRCLE, TAMPA, FL, 33606
BAKER-TRUEX JANET E Manager 64 BAHAMA CIRCLE, TAMPA, FL, 33606
TRUEX BRYAN I Agent 64 BAHAMA CIRCLE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 TRUEX, BRYAN I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 64 BAHAMA CIRCLE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-04-26 64 BAHAMA CIRCLE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 64 BAHAMA CIRCLE, TAMPA, FL 33606 -
REINSTATEMENT 2004-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2012-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State