Search icon

INDIGENOUS ENDEAVORS INC - Florida Company Profile

Company Details

Entity Name: INDIGENOUS ENDEAVORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGENOUS ENDEAVORS 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: 14 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P12000101873
FEI/EIN Number 46-1580978

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

Address: 2289 8TH AVE, ST JAMES CITY, FL, 33956
Mail Address: 2289 8TH AVE, ST JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANNING HAROLD L Secretary 2289 8TH AVE, ST JAMES CITY, FL, 33956
FANNING LYNN President 2289 8TH AVE, ST JAMES CITY, FL, 33956
FANNING LYNN Agent 2289 8TH AVE, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 2289 8TH AVE, ST JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 2289 8TH AVE, ST JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2024-08-01 2289 8TH AVE, ST JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2289 8TH AVE, ST JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2015-12-02 FANNING, LYNN -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State