Search icon

SAFER INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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