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 |
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 |
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 | - | - |
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 |
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