Search icon

INDYOH INC - Florida Company Profile

Company Details

Entity Name: INDYOH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDYOH 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 04 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: P13000030524
FEI/EIN Number 46-2481845

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

Address: 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Mail Address: 9570 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENAC DWIGHT SII Secretary 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC DWIGHT SII Director 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC,SR DWIGHT S President 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC,SR DWIGHT S Treasurer 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
BARKER PAUL Agent 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-10
Domestic Profit 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State