Search icon

ARE-JAY INVESTMENTS OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ARE-JAY INVESTMENTS OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARE-JAY INVESTMENTS OF INDIAN RIVER COUNTY, 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: 15 Feb 1990 (35 years ago)
Document Number: L50022
FEI/EIN Number 650181908

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

Address: 3850 20TH STREET, 500, VERO BEACH, FL, 32960
Mail Address: 3850 20TH STREET, 500, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT ROBERT A Director 8600 8TH STREET, VERO BEACH, FL, 32968
PRIETO JOSE A Director 875 ROYAL PALM BLVD., VERO BEACH, FL, 32960
BRACKETT ROBERT A Agent 2066 -14TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-12 3850 20TH STREET, 500, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 3850 20TH STREET, 500, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2000-04-11 BRACKETT, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 2066 -14TH AVE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State