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