Search icon

INDIAN SPRINGS ENTERPRISES, INC.

Company Details

Entity Name: INDIAN SPRINGS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000056645
FEI/EIN Number 452570289
Address: 11025 SPRING ST., LARGO, FL, 33774, US
Mail Address: 11025 SPRING ST., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCCANN GERARD F Agent 11025 SPRING ST., LARGO, FL, 33774

President

Name Role Address
MCCANN GERARD F President 11025 SPRING ST., LARGO, FL, 33774

Vice President

Name Role Address
MCCANN SUSAN Vice President 11025 SPRING ST., LARGO, FL, 33774

Director

Name Role Address
MCCANN SUSAN Director 11025 SPRING ST, LARGO, FL, 33774
MCCANN GERARD F Director 11025 SPRING ST, LARGO, FL, 33774

Treasurer

Name Role Address
MCCANN GERARD F Treasurer 11025 SPRING ST, LARGO, FL, 33774

Secretary

Name Role Address
MCCANN SUSAN Secretary 11025 SPRING ST, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113864 ARISE TO BURN EXPIRED 2011-11-23 2016-12-31 No data 11025 SPRING ST., LARGO, FL, 33774
G11000062425 HINEMOA DESIGNS EXPIRED 2011-06-21 2016-12-31 No data 11025 SPRING ST., LARGO, FL, 33774
G11000062431 ROCKSTAR VOCAL PRODUCTIONS EXPIRED 2011-06-21 2016-12-31 No data 11025 SPRING ST., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State