Search icon

INDIGO POOL CARE, INC. - Florida Company Profile

Company Details

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

INDIGO POOL CARE, 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: 02 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: P09000090126
FEI/EIN Number 271283021

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

Address: 8100 Park Blvd. Pinellas Park, FL, ST. PETERSBRUG, FL, 33709, US
Mail Address: PO BOX 40025, ST. PETERSBRUG, FL, 33743
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALGADEY PETER F President 8196 48TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
MALGADEY PETER F Agent 8196 48TH AVENUE NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 8100 Park Blvd. Pinellas Park, FL, Build. A Suite 33, ST. PETERSBRUG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2023-10-12 MALGADEY, PETER F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 8196 48TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
REINSTATEMENT 2014-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State