Search icon

INDIAN RIVER BOILER STEAM ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER BOILER STEAM ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER BOILER STEAM ENGINEERING, 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: 12 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2001 (24 years ago)
Document Number: 698581
FEI/EIN Number 592135391

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

Address: 805 SULTAN AVENUE, OPA LOCKA, 33054, UN
Mail Address: 805 SULTAN AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, FRANCIS M. JR. President 805 SULTAN AVE, OPA LOCKA, FL, 33054
BRAND,STEVEN J. Officer 420 Aladdin st. #403, OPA-LOCKA, FL, 33054
CLARK FRANCIS M Agent 9520 N.W. 10TH STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 805 SULTAN AVENUE, OPA LOCKA 33054 UN -
REINSTATEMENT 2001-03-06 - -
CHANGE OF MAILING ADDRESS 2001-03-06 805 SULTAN AVENUE, OPA LOCKA 33054 UN -
REGISTERED AGENT NAME CHANGED 2001-03-06 CLARK, FRANCIS MJR. -
REGISTERED AGENT ADDRESS CHANGED 2001-03-06 9520 N.W. 10TH STREET, HOUSE, PEMBROKE PINES, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State