Search icon

INDELIBLE BUSINESS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: INDELIBLE BUSINESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDELIBLE BUSINESS SOLUTIONS 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: 16 Apr 2020 (5 years ago)
Document Number: P20000030046
FEI/EIN Number 85-0725104

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

Address: 3800 Esplanade Way, Suite 210, Tallahassee, FL, 32311, US
Mail Address: 3800 Esplanade Way, Suite 210, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDELIBLE BUSINESS SOLUTIONS 401(K) PLAN 2022 850725104 2023-10-15 INDELIBLE BUSINESS SOLUTIONS INC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6783235391
Plan sponsor’s address 3800 ESPLANADE WAY, SUITE 210, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing MEREDYTH YOUNG
Valid signature Filed with authorized/valid electronic signature
INDELIBLE BUSINESS SOLUTIONS 401(K) PLAN 2022 850725104 2023-09-30 INDELIBLE BUSINESS SOLUTIONS INC 120
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Sponsor’s telephone number 6783235391
Plan sponsor’s address 3800 ESPLANADE WAY, SUITE 210, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing MEREDYTH YOUNG
Valid signature Filed with authorized/valid electronic signature
INDELIBLE BUSINESS SOLUTIONS 401(K) PLAN 2021 850725104 2023-08-24 INDELIBLE BUSINESS SOLUTIONS INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9043716593
Plan sponsor’s address 841 PRUDENTIAL DR, SUITE 1203, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing MEREDYTH YOUNG
Valid signature Filed with authorized/valid electronic signature
INDELIBLE BUSINESS SOLUTIONS 401(K) PLAN 2020 850725104 2021-08-04 INDELIBLE BUSINESS SOLUTIONS INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9043716593
Plan sponsor’s address 841 PRUDENTIAL DR, SUITE 1203, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing STACY PEI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BYERS JEROME Vice President 3800 Esplanade Way, Tallahassee, FL, 32311
WHITE MICHAEL D Vice President 3800 Esplanade Way, Tallahassee, FL, 32311
Jinkiri Aboye Chie 3800 Esplanade Way, Tallahassee, FL, 32311
HAY JOSHUA T Agent 3800 Esplanade Way, Tallahassee, FL, 32311
HAY JOSHUA T President 3800 Esplanade Way, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 3800 Esplanade Way, Suite 210, Tallahassee, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 3800 Esplanade Way, Suite 210, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2023-03-27 3800 Esplanade Way, Suite 210, Tallahassee, FL 32311 -

Court Cases

Title Case Number Docket Date Status
RONALD JOHNSON VS MICHAEL D. WHITE, JOSHUA T. HAY, JEROME BYERS, IN THEIR INDIVIDUAL CAPACITIES, INDELIBLE SOLUTIONS LLP, A FLORIDA LIMITED LIABILITY PARTNERSHIP ET AL 5D2023-1004 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-5139

Parties

Name RONALD JOHNSON, INC.
Role Appellant
Status Active
Representations Mark A. Emanuele
Name Michael D. White
Role Appellee
Status Active
Representations John R Thomas, Brandon A. Cook, Lauren V. Purdy, Daniel F. Blonsky, Asghar Syed
Name Jerome Byers
Role Appellee
Status Active
Name Joshua T. Hay
Role Appellee
Status Active
Name Indelible Solutions LLP
Role Appellee
Status Active
Name INDELIBLE BUSINESS SOLUTIONS INC
Role Appellee
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/22 ORDER - SEE AMENDED STATUS REPORT
On Behalf Of Ronald Johnson
Docket Date 2023-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 4/10; AA TO FILE TRIAL COURT'S ORDER OR STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT
Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael D. White
Docket Date 2023-03-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ronald Johnson
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ronald Johnson
Docket Date 2023-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 1ST AMENDED - TO CORRECT DCA
On Behalf Of Ronald Johnson
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
Domestic Profit 2020-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State