Search icon

INDIAN RIVER CITRUS SALES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER CITRUS SALES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER CITRUS SALES, 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: 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: 30 Aug 1965 (60 years ago)
Document Number: 296361
FEI/EIN Number 560848887

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

Address: 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL, 32960-4230, US
Mail Address: 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL, 32960-4230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS JEFF E President 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL, 329604230
BASS JEFF E Director 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL, 329604230
BASS JEFF E Agent 2770 INDIAN RIVER BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL 32960-4230 -
CHANGE OF MAILING ADDRESS 2008-04-15 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL 32960-4230 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2770 INDIAN RIVER BLVD, SUITE 201, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2004-03-26 BASS, JEFF E -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State