Search icon

REFLECTIONS ON THE INDIAN RIVER, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS ON THE INDIAN RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLECTIONS ON THE INDIAN RIVER, 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: 28 Aug 1981 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F42634
FEI/EIN Number 592224310

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

Address: 1623 US HIGHWAY 1, SUITE B-3, SEBASTIAN, FL, 32958
Mail Address: P.O. BOX 651249, VERO BEACH, FL, 32965
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT THOMAS F President PO BOX 651249, VERO BEACH, FL, 32965
SCOTT THOMAS F Agent 1623 US HIGHWAY 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-07-19 1623 US HIGHWAY 1, SUITE B-3, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1623 US HIGHWAY 1, SUITE B-3, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 1623 US HIGHWAY 1, SUITE B-3, SEBASTIAN, FL 32958 -
REINSTATEMENT 2008-02-28 - -
NAME CHANGE AMENDMENT 2008-02-28 REFLECTIONS ON THE INDIAN RIVER, INC. -
REGISTERED AGENT NAME CHANGED 2008-02-28 SCOTT, THOMAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000703028 TERMINATED 1000000382889 INDIAN RIV 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State