Search icon

INDIAN RIVER ASSOCIATES INCORPORATED - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER ASSOCIATES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER ASSOCIATES INCORPORATED 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: 12 Jul 1943 (82 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 142638
FEI/EIN Number 83-1168215

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

Address: 28412 Pasadena Drive, Punta Gorda, FL, 33955, US
Mail Address: 28412 Pasadena Drive, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trage Dennis A Director 3907 davie blvd, Fort Lauderdale, FL, 33312
Trage Dennis A President 3907 davie blvd, Fort Lauderdale, FL, 33312
Trage Maxwell D Director 3907 davie blvd, Fort Lauderdale, FL, 33312
Trage Maxwell D Vice President 3907 davie blvd, Fort Lauderdale, FL, 33312
Trage Maxwell D President 3907 davie blvd, Fort Lauderdale, FL, 33312
Trage Maxwell D Secretary 3907 davie blvd, Fort Lauderdale, FL, 33312
trage william f Agent 3907 davie blvd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 28412 Pasadena Drive, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2024-09-18 28412 Pasadena Drive, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 3907 davie blvd, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-02-22 trage, william f -
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-10-30
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State