Search icon

INDEMNITY CORPORATION

Company Details

Entity Name: INDEMNITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000081182
FEI/EIN Number 81-4071451
Address: 1025 Briar Ridge Road, Weston, FL, 33327, US
Mail Address: 1025 Briar Ridge Road, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lambdin Keith Agent 2 South University Drive, Fort Lauderdale, FL, 33324

President

Name Role Address
THOMAS SCOTT President 1025 Briar Ridge Road, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 Briar Ridge Road, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1025 Briar Ridge Road, Weston, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Lambdin, Keith No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2 South University Drive, SUITE 315, Fort Lauderdale, FL 33324 No data
AMENDMENT 2020-12-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587939 ACTIVE 1000001010398 PINELLAS 2024-09-03 2044-09-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amendment 2020-12-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State