Search icon

INDIGO ARCHITECTURE, INC. - Florida Company Profile

Company Details

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

INDIGO ARCHITECTURE, 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000015015
FEI/EIN Number 46-2061231

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

Address: 4575 Via Royale, Fort Myers, FL, 33919, US
Mail Address: 4575 Via Royale, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIGO ARCHITECTURE, INC. 401(K) PLAN 2022 462061231 2023-02-17 INDIGO ARCHITECTURE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2392457195
Plan sponsor’s address 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919
INDIGO ARCHITECTURE, INC. 401(K) PLAN 2022 462061231 2023-12-18 INDIGO ARCHITECTURE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2392457195
Plan sponsor’s address 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919
INDIGO ARCHITECTURE, INC. 401(K) PLAN 2021 462061231 2022-06-03 INDIGO ARCHITECTURE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2392457195
Plan sponsor’s address 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919
INDIGO ARCHITECTURE, INC. 401(K) PLAN 2020 462061231 2021-04-28 INDIGO ARCHITECTURE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2392457195
Plan sponsor’s address 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919
INDIGO ARCHITECTURE, INC. 401(K) PLAN 2019 462061231 2020-05-12 INDIGO ARCHITECTURE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 2392457195
Plan sponsor’s address 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919

Key Officers & Management

Name Role Address
MCCORMACK RICARDO President 4575 Via Royale, Fort Myers, FL, 33919
MCCORMACK RICARDO Secretary 4575 Via Royale, Fort Myers, FL, 33919
MCCORMACK RICARDO Treasurer 4575 Via Royale, Fort Myers, FL, 33919
MCCORMACK RICARDO Director 4575 Via Royale, Fort Myers, FL, 33919
MCCORMACK RICARDO Agent 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 MCCORMACK, RICARDO -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 4575 Via Royale, Suite 205, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2014-03-17 4575 Via Royale, Suite 205, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-06 4575 VIA ROYALE, SUITE 205, FORT MYERS, FL 33919 -
AMENDMENT 2013-04-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State