Search icon

INDIAN RIVER TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER TERMINAL, 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 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000088515
FEI/EIN Number 651139634

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

Address: 1001 HARBOR STREET, FT PIERCE, FL, 34950
Mail Address: 1001 HARBOR STREET, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DEAN President 1001 HARBOR STREET, FORT PIERCE, FL, 34950
ROBERTS KENNETH Vice President 1001 HARBOR STREET, FORT PIERCE, FL, 34950
ROBERTS KENNETH E Agent 1531 SE CROQUET ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 ROBERTS, KENNETH E -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1531 SE CROQUET ST, PORT ST LUCIE, FL 34983 -
NAME CHANGE AMENDMENT 2008-01-18 INDIAN RIVER TERMINAL, INC. -
CHANGE OF MAILING ADDRESS 2008-01-16 1001 HARBOR STREET, FT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 1001 HARBOR STREET, FT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000921497 LAPSED 2012-19883-SP-05 COUNTY COURT MIAMI DADE COUNTY 2012-11-28 2017-11-30 $2,047.06 PANTROPIC POWER, INC., 8205 NW 58TH STREET, DORAL FL 33166

Documents

Name Date
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-11-05
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State