Search icon

INDIAN RIVER LEASING CORPORATION

Company Details

Entity Name: INDIAN RIVER LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1989 (35 years ago)
Date of dissolution: 24 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: L11225
FEI/EIN Number 65-0143122
Address: 3198 S US 1, FT. PIERCE, FL 34950
Mail Address: P O BOX 157, FT. PIERCE, FL 34954
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LYSHON, LOUISE G. Agent 1901 S INDIAN RIVER DR, FT PIERCE, FL 37950

President

Name Role Address
LYSHON, LOUISE G. President 1901 S INDIAN RIVER DR, FT. PIERCE, FL

Director

Name Role Address
LYSHON, LOUISE G. Director 1901 S INDIAN RIVER DR, FT. PIERCE, FL
LYSHON, G. STEVENS Director 1901 S INDIAN RIVER DR, FT. PIERCE, FL

Vice President

Name Role Address
LYSHON, G. STEVENS Vice President 1901 S INDIAN RIVER DR, FT. PIERCE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 3198 S US 1, FT. PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 1901 S INDIAN RIVER DR, FT PIERCE, FL 37950 No data
CHANGE OF MAILING ADDRESS 1999-05-06 3198 S US 1, FT. PIERCE, FL 34950 No data
REGISTERED AGENT NAME CHANGED 1990-04-10 LYSHON, LOUISE G. No data

Documents

Name Date
Voluntary Dissolution 2006-03-24
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State