Search icon

INJECTOR REBUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INJECTOR REBUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INJECTOR REBUILDING SERVICES, 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: 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: 27 Jul 1979 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 631138
FEI/EIN Number 591944600

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

Address: 5179 SOUTH U.S. 27, P.O. BOX 425, SOUTH BAY, FL, 33493
Mail Address: 5179 SOUTH U.S. 27, P.O. BOX 425, SOUTH BAY, FL, 33493
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, RAYFORD E., SR. Agent 5179 SOUTH U.S. HIGHWAY #27, SOUTH BAY, FL, 33493
TARTER, MARSHIA L. President 635 E. PASADENA AVE., CLEWISTON, FL
HALL, MARSHIA N. Vice President 5179 SOUTH U.S. #27, SOUTH BAY, FL
HALL, MARSHIA N. Director 5179 SOUTH U.S. #27, SOUTH BAY, FL
HALL, RAYFORD E.,SR. Secretary 5179 SOUTH U.S. #27, SOUTH BAY, FL
HALL, RAYFORD E.,SR. Treasurer 5179 SOUTH U.S. #27, SOUTH BAY, FL
HALL, RAYFORD E.,SR. Director 5179 SOUTH U.S. #27, SOUTH BAY, FL
TARTER, MARSHIA L. Director 635 E. PASADENA AVE., CLEWISTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State