Search icon

INDIANTOWN COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDIANTOWN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1996 (29 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: P96000063605
FEI/EIN Number 650727275
Address: 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956
Mail Address: P O BOX 397, INDIANTOWN, FL, 34956, US
ZIP code: 34956
City: Indiantown
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE JEFFREY S President 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956
LESLIE JEFFREY S Director 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956
WEEKS STEPHANIE H Secretary 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956
Russell Bruce A Vice President 16001 SW Market Street, Indiantown, FL, 34956
LESLIE JEFFREY S Agent 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-01-10 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2007-09-21 LESLIE, JEFFREY S -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL 34956 -
NAME CHANGE AMENDMENT 1998-01-05 INDIANTOWN COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-12-04
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94050.00
Total Face Value Of Loan:
94050.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94050.00
Total Face Value Of Loan:
94050.00
Date:
2008-08-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL HOUSING PRESERVATION GRANT
Obligated Amount:
116182.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,050
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,541.15
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $94,050

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 597-3720
Add Date:
1999-08-18
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State