Search icon

INDIGO BEE, INC. - Florida Company Profile

Company Details

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

INDIGO BEE, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000132431
FEI/EIN Number 223944489

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

Address: 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611, US
Mail Address: 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE TRISTA Director 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611
PAGE TRISTA President 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611
PAGE TRISTA Secretary 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611
PAGE TRISTA Treasurer 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611
PAGE TRISTA Agent 4207 S. Dale Mabry Hwy, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122679 INDIGO BEE MARKETING SOLUTIONS EXPIRED 2014-12-08 2019-12-31 - 6201 S. ELBERON ST, TAMPA, SE, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4207 S. Dale Mabry Hwy, #3210, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-04-15 4207 S. Dale Mabry Hwy, #3210, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4207 S. Dale Mabry Hwy, #3210, TAMPA, FL 33611 -
AMENDMENT 2008-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-05-08 PAGE, TRISTA -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
Amendment 2008-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State