Entity Name: | INDIAN RIVER CREMATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN RIVER CREMATION 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: | 08 Jan 2001 (24 years ago) |
Document Number: | P01000002815 |
FEI/EIN Number |
651065123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 LAKE AVE., LAKE WORTH, FL, 33460 |
Mail Address: | 1107 LAKE AVE., LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARKEY VINCE | President | 947 17TH STREET, VERO BEACH, FL, 32960 |
SHARKEY VINCENT | Agent | 1107 LAKE AVENUE, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-05-06 | SHARKEY, VINCENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-06 | 1107 LAKE AVENUE, LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-26 | 1107 LAKE AVE., LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2001-09-26 | 1107 LAKE AVE., LAKE WORTH, FL 33460 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State