Search icon

SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS OF SEBASTIAN & INDIAN RIVER COUNTY, FL, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS OF SEBASTIAN & INDIAN RIVER COUNTY, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Mar 2009 (16 years ago)
Date of dissolution: 15 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: N09000002870
FEI/EIN Number 264498960

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

Address: 13575 79th Street, Fellsmere, FL, 32948, US
Mail Address: P.O. BOX 781385, SEBASTIAN, FL, 32978, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARS VAN P President 13575 79th Street, Fellsmere, FL, 32948
Lenker Karl Othe P.O. BOX 781385, SEBASTIAN, FL, 32978
Demars Jeffery G Vice President P.O. BOX 781385, SEBASTIAN, FL, 32978
DEMARS VAN P Agent 13575 79th Street, Fellsmere, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105620 SPCA VETERINARY HOSPITAL OF INDIAN RIVER COUNTY EXPIRED 2013-10-25 2018-12-31 - P.O. BOX 781385, SEBASTIAN, FL, 32978
G11000001048 SPCA OF INDIAN RIVER COUNTY, FL EXPIRED 2011-01-03 2016-12-31 - P.O. BOX 781385, SEBASTIAN, FL, 32978

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13575 79th Street, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2015-04-27 13575 79th Street, Fellsmere, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 13575 79th Street, Fellsmere, FL 32948 -
AMENDMENT 2009-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-15
Amendment 2009-03-27
Domestic Non-Profit 2009-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State