Search icon

INDIANAPOLIS STREET CARE INC - Florida Company Profile

Company Details

Entity Name: INDIANAPOLIS STREET CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIANAPOLIS STREET CARE 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: 27 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000028860
FEI/EIN Number 47-3827338

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

Address: 4500 Indianapolis St. NE, St. Petersburg, FL, 33703-4317, US
Mail Address: 4500 Indianapolis St. NE, St. Petersburg, FL, 33703-4317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEICH MICHAEL Director 400 Rella Blvd, Montebello, NY, 10901
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4500 Indianapolis St. NE, St. Petersburg, FL 33703-4317 -
CHANGE OF MAILING ADDRESS 2022-04-05 4500 Indianapolis St. NE, St. Petersburg, FL 33703-4317 -
NAME CHANGE AMENDMENT 2015-05-20 INDIANAPOLIS STREET CARE INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-07
Name Change 2015-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State