Search icon

INDEL B NORTH AMERICA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INDEL B NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEL B NORTH AMERICA 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: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P96000049779
FEI/EIN Number 650674800

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

Address: 100 TRIPORT CIRCLE, GEORGETOWN, KY, 40324, US
Mail Address: 100 TRIPORT CIRCLE, GEORGETOWN, KY, 40324, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INDEL B NORTH AMERICA INC., KENTUCKY 0739129 KENTUCKY

Key Officers & Management

Name Role Address
BERLONI PAOLO President VIA SARSINATE 27, SANT'AGATA FELTRIA, 47866
BORA LUCA Chief Executive Officer VIA SARSINATE 27, SANT'AGATA FELTRIA, 47866
TACKETT TERRY Vice President 100 TRIPORT CIRCLE, GEORGETOWN, KY, 40324
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-06-26 INDEL B NORTH AMERICA INC. -
REGISTERED AGENT NAME CHANGED 2019-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 100 TRIPORT CIRCLE, GEORGETOWN, KY 40324 -
CHANGE OF MAILING ADDRESS 2009-04-16 100 TRIPORT CIRCLE, GEORGETOWN, KY 40324 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-01-21
Name Change 2019-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State