Search icon

INDIGO NORTH INC - Florida Company Profile

Company Details

Entity Name: INDIGO NORTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGO NORTH 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: 16 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000043783
FEI/EIN Number 81-2759048

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

Address: 13228 CANNA LILLY DR, ORLANDO, FL, 32824
Mail Address: 13228 LILLY DR, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESCANO INGRID SUSANA President 13228 CANNA LILLY DR, ORLANDO, AL, 32824
RODRIGUEZ LESCANO IGNACIO OSCAR Vice President 13228 CANNA LILLY, ORLANDO, FL, 32224
LESCANO HERRERA LUCIA BELEN Secretary 13228 CANNA LILLY DR, OR, FL, 32824
ROMERO JORGE Agent 13228 CANNA LILLY DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 ROMERO, JORGE -
REINSTATEMENT 2018-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 13228 CANNA LILLY DR, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-04-19
Domestic Profit 2016-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State