Search icon

INDIO FIGUEROA, INC. - Florida Company Profile

Company Details

Entity Name: INDIO FIGUEROA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIO FIGUEROA, 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000022982
Address: 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825, US
Mail Address: 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSEPH Y Treasurer 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825
VALENZUELA GUADALUPE Secretary 491 LAS PAL.MAS CIRCLE, AVON PARK, FL, 33825
FERNANDEZ-FIGUEROA ERNESTO A President 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825
FERNANDEZ-FIGUEROA ERNESTO A Director 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825
FIGUEROA RAMON Treasurer 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825
FERNANDEZ JOSEPH Y Vice President 2102 W. COCO CT. T2, TAMPA, FL, 33604
VALENZUELA-REYEZ JOSE Y Secretary 1603 N. PALM DR., AVON PARK, FL, 33825
FERNANDEZ-FIGUEROA ERNESTO A Agent 491 LAS PALMAS CIRCLE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 FERNANDEZ-FIGUEROA, ERNESTO A -

Documents

Name Date
Amendment 2016-03-21
Domestic Profit 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State