Search icon

INDONY INC. - Florida Company Profile

Company Details

Entity Name: INDONY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDONY 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: 13 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000074893
FEI/EIN Number 82-2847662

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

Address: Br Selat, Kelurahan Samplangan, Kec Gianyar, Ba, 80512, ID
Mail Address: Br Selat, Kelurahan Samplangan, Kec Gianyar, Ba, 80512, ID
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN DANIEL Director 44 QUAKER LANE, LEVITTOWN, NY, 11756
GORMAN DANIEL President 44 QUAKER LANE, LEVITTOWN, NY, 11756
JOSEPH DERREN Agent 373 NE 211th terrace, north miami beach, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 Br Selat, Kelurahan Samplangan, Kec Gianyar, Bali 80512 ID -
CHANGE OF MAILING ADDRESS 2019-01-09 Br Selat, Kelurahan Samplangan, Kec Gianyar, Bali 80512 ID -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 373 NE 211th terrace, north miami beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-11-02 JOSEPH, DERREN -

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-28
Reg. Agent Change 2017-11-02
Domestic Profit 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State