Entity Name: | SAFER INDIAN RIVER COUNTY, 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: | 15 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N13000001522 |
FEI/EIN Number |
462042321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1836 14TH AVE, VERO BEACH, FL, 32960, US |
Mail Address: | 1836 14TH AVE, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chuck Kirby | President | 1836 14TH AVE, VERO BEACH, FL, 32960 |
Chuck Kirby | Chairman | 1836 14TH AVE, VERO BEACH, FL, 32960 |
Hauber Charles | Vice Chairman | 1836 14th Ave, Vero Beach, FL, 32960 |
IVEY Rachel | Treasurer | P. O. Box 690454, VERO BEACH, FL, 32969 |
Ballance Eve | Secretary | 1836 14th Ave, Vero Beach, FL, 32960 |
Chuck Kirby | Agent | 1836 14TH AVE, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016357 | SAFER INDIAN RIVER COUNTY | EXPIRED | 2013-02-15 | 2018-12-31 | - | 9075 17TH PLACE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Chuck, Kirby | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 1836 14TH AVE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 1836 14TH AVE, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 1836 14TH AVE, VERO BEACH, FL 32960 | - |
AMENDMENT | 2013-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
Reg. Agent Change | 2016-04-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
Amendment | 2013-03-29 |
Domestic Non-Profit | 2013-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State