Search icon

SUMMER RAIN OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER RAIN OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER RAIN OF INDIAN RIVER COUNTY, 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: 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000013117
FEI/EIN Number 651075552

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

Address: 1506 ADDIE STREET, SEBASTIAN, FL, 32958
Mail Address: P.O. BOX 782236, SEBASTIAN, FL, 32978, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND LARRY C President 1506 ADDIE STREET, SEBASTIAN, FL, 32958
Cunningham Tyler C Secretary 1765 71st Ct, Vero Beach, FL, 32966
DEVIL DOG SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036146 SUMMER RAIN IRRIGATION EXPIRED 2014-04-11 2024-12-31 - PO BOX 782236, SEBASTIAN, FL, 32978

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1590 20th Ave SW, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Devil Dog Services, LLC -
CHANGE OF MAILING ADDRESS 2014-04-07 1506 ADDIE STREET, SEBASTIAN, FL 32958 -
REINSTATEMENT 2014-04-04 - -
PENDING REINSTATEMENT 2013-03-04 - -
PENDING REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 1506 ADDIE STREET, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000488846 TERMINATED 1000000226536 INDIAN RIV 2011-07-19 2031-08-03 $ 3,487.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000488903 TERMINATED 1000000226544 INDIAN RIV 2011-07-19 2021-08-03 $ 1,571.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000193107 TERMINATED 1000000208011 INDIAN RIV 2011-03-16 2031-03-30 $ 3,914.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000999737 TERMINATED 1000000191216 INDIAN RIV 2010-10-18 2030-10-20 $ 1,984.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000559721 TERMINATED 1000000170422 INDIAN RIV 2010-04-29 2030-05-05 $ 2,676.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-10
Reinstatement 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State