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 |
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 | - |
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 |
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 | - |
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 |
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