Search icon

INDIAN RIVER MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER MEDICAL CENTER, 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: 20 Sep 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H77118
FEI/EIN Number 650121683

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

Address: 777 37TH ST., SUITE B, VERO BEACH, FL, 32960-1873, US
Mail Address: 777 37TH ST., SUITE B, VERO BEACH, FL, 32960-1873, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY KEITH N. M President 7773TH ST., STE B100, VERO BCH, FL
MENDOZA GEMMA I. M Agent 777 - 37TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-10 777 37TH ST., SUITE B, VERO BEACH, FL 32960-1873 -
CHANGE OF MAILING ADDRESS 1995-02-10 777 37TH ST., SUITE B, VERO BEACH, FL 32960-1873 -
REGISTERED AGENT NAME CHANGED 1993-05-10 MENDOZA, GEMMA I. M -
REGISTERED AGENT ADDRESS CHANGED 1993-05-10 777 - 37TH STREET, SUITE A-102, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000470244 LAPSED 08-13978 CACE 14 17TH JUD CIR BROWARD CNTY 2008-12-16 2014-02-12 $1,450,633.51 BANK OF OKLAHOMA, N.A., C/O THOMAS H. EATON, JR., V.P., POST OFFICE BOX 2300, TULSA, OK 74102

Documents

Name Date
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-15
REINSTATEMENT 2001-12-12
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State