Search icon

INDIAN RIVER EXCHANGE PACKERS, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER EXCHANGE PACKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER EXCHANGE PACKERS, 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: 11 Mar 1946 (79 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: 146152
FEI/EIN Number 590555351

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

Address: 7355 S.W. 9TH STREET, VERO BCH, FL, 32968
Mail Address: 7355 S.W. 9TH STREET, VERO BCH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2023 590555351 2024-06-07 INDIAN RIVER EXCHANGE PACKERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2022 590555351 2023-06-16 INDIAN RIVER EXCHANGE PACKERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2021 590555351 2022-07-07 INDIAN RIVER EXCHANGE PACKERS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2020 590555351 2021-07-23 INDIAN RIVER EXCHANGE PACKERS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2019 590555351 2020-07-15 INDIAN RIVER EXCHANGE PACKERS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2018 590555351 2019-06-07 INDIAN RIVER EXCHANGE PACKERS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing GEORGE HAMNER JR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2017 590555351 2018-06-14 INDIAN RIVER EXCHANGE PACKERS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing HELEN STARR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2016 590555351 2017-06-05 INDIAN RIVER EXCHANGE PACKERS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing HELEN STARR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2015 590555351 2016-07-05 INDIAN RIVER EXCHANGE PACKERS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing HELEN STARR
Valid signature Filed with authorized/valid electronic signature
INDIAN RIVER EXCHANGE PACKERS, INC. 401(K) PLAN 2014 590555351 2015-06-08 INDIAN RIVER EXCHANGE PACKERS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 115110
Sponsor’s telephone number 7725622252
Plan sponsor’s address 7355 9TH STREET SW, VERO BEACH, FL, 32968

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing HELEN STARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMNER GEORGE FJR Chairman 995 SANDFLY LN., VERO BEACH, FL
HAMNER, A.G. Vice President 650 SOUTH A1A, VERO BEACH, FL
HAMNER, A.G. Director 650 SOUTH A1A, VERO BEACH, FL
GORDON NANCY HJR Treasurer 670 HWY A1A, VERO BEACH, FL, 32963
KEMPF GINA Secretary 835 29TH COURT, VERO BEACH, FL, 32960
HAMNER, GEORGE F JR Agent 7355 S.W. 9TH STREET, VERO BEACH, FL, 32968
SEXTON,E G Vice President 7 STARFISH DRIVE, VERO BEACH, FL
SEXTON,E G Director 7 STARFISH DRIVE, VERO BEACH, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-30 - -
AMENDMENT 2005-11-02 - -
AMENDMENT 1995-08-11 - -
REGISTERED AGENT NAME CHANGED 1992-04-30 HAMNER, GEORGE F JR -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 7355 S.W. 9TH STREET, VERO BCH, FL 32968 -
CHANGE OF MAILING ADDRESS 1990-02-23 7355 S.W. 9TH STREET, VERO BCH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 7355 S.W. 9TH STREET, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
Amendment 2019-09-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13420849 0418800 1983-02-28 601 S US 1, Vero Beach, FL, 32960
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-03-08

Related Activity

Type Accident
Activity Nr 350067013
14048482 0420600 1976-03-08 SOUTH FEDERAL HIGHWAY, Vero Beach, FL, 32960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-10
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-10
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-10
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-10
Abatement Due Date 1976-04-12
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855027108 2020-04-12 0455 PPP 7355 SW 9 STREET, VERO BEACH, FL, 32968-9292
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481645
Loan Approval Amount (current) 481645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32968-9292
Project Congressional District FL-08
Number of Employees 30
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484829.21
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State