Entity Name: | INDUSCO DISTRIBUTION OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDUSCO DISTRIBUTION OF AMERICA, 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: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000009219 |
FEI/EIN Number |
204222404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5500 Military Trail, JUPITER, FL, 33458, US |
Address: | 8167 159TH CT N, WEST PALM BEACH, FL, 33418-1832, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAICH JOSEPH | Director | 225 Southern Blvd, west palm beach, FL, 33405 |
Raich joseph L | Agent | 225 Southern Blvd, west palm beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 225 Southern Blvd, 201, west palm beach, FL 33405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 8167 159TH CT N, 201, WEST PALM BEACH, FL 33418-1832 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 8167 159TH CT N, 201, WEST PALM BEACH, FL 33418-1832 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | Raich, joseph L | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State