Search icon

INDIAN RIVER PROVISIONS, INC.

Company Details

Entity Name: INDIAN RIVER PROVISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000007960
FEI/EIN Number 593691494
Address: 215 MARLIN DR, MERRITT ISLAND, FL, 32952
Mail Address: 215 MARLIN DR, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KEASEY JOHN Agent 215 MARLIN DR, MERRITT ISLAND, FL, 32952

Director

Name Role Address
KEASEY JOHN Director 215 MARLIN DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-01 KEASEY, JOHN No data
CHANGE OF MAILING ADDRESS 2004-04-22 215 MARLIN DR, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 215 MARLIN DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 215 MARLIN DR, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022918 LAPSED 08CA26261 BREVARD CIR CRT CIV DIV 2008-11-13 2013-12-12 $116407.24 HORIZON SALES, INC., 600 SOUTH 7TH ST., LOUISVILLE, KY 40201
J04900017856 LAPSED 2004-CA-001099 CIR CRT IN AND FOR ESCAMBIA CO 2004-06-03 2009-07-29 $23071.35 POLK'S MEAT PRODUCTS, INC., P.O. BOX 1190, MAGEE, MS 39111

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-07-18
Domestic Profit 2001-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State