Search icon

INDEL'SYS, INC. - Florida Company Profile

Company Details

Entity Name: INDEL'SYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEL'SYS, 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: 03 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000027180
FEI/EIN Number 593304870

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

Address: 1828 KALURNA CT, ORLANDO, FL, 32806
Mail Address: 1828 KALURNA CT, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANONI JOHN F President 1828 KALURNA CT, ORLANDO, FL, 32806
MANONI JOHN F Secretary 1828 KALURNA CT, ORLANDO, FL, 32806
MANONI JOHN F Treasurer 1828 KALURNA CT, ORLANDO, FL, 32806
MANONI JOHN F Agent 1828 KALURNA CT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 1828 KALURNA CT, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2001-01-19 1828 KALURNA CT, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 1828 KALURNA CT, ORLANDO, FL 32806 -
REINSTATEMENT 1998-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-23
REINSTATEMENT 1998-10-07
DOCUMENTS PRIOR TO 1997 1995-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State