Search icon

INDIGO PALMS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

INDIGO PALMS MANAGEMENT, 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000041135
FEI/EIN Number 352408417

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

Address: 1520 BROADWAY, FORT MYERS, FL, 33901, US
Mail Address: 1520 BROADWAY, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMSI EDMUND I President 7745 WOOD DUCK RD., BOCA RATON, FL, 33434
O'BRIEN TIMOTHY J Vice President 16220 Court of Palms, Fort Myers, FL, 33908
MADDEN LAW FIRM, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091043 HOTEL INDIGO/BROADWAY BISTRO/BLUSH/INDIGO SKY BAR EXPIRED 2012-09-17 2017-12-31 - 1544 BROADWAY, FORT MYERS, FL, 33901
G11000050410 HOTEL INDIGO & VINO DE NOTTE EXPIRED 2011-05-27 2016-12-31 - 1520 BROADWAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1520 BROADWAY, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2013-03-21 1520 BROADWAY, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23
Domestic Profit 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State