Search icon

INDIAN RIVER ACRES DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER ACRES DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER ACRES DEVELOPMENT CORPORATION 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000087489
FEI/EIN Number 223870628

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

Address: 7180 1ST STREET S.W., VERO BEACH, FL, 32968
Mail Address: 7180 1ST STREET S.W., VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS BRIAN Director 128 43RD AVENUE S.W., VERO BEACH, FL, 32968
STASZEWSKI MICHAEL Director 7180 1ST STREET S.W., VERO BEACH, FL, 32968
DELISLE DANNY Director P.O. BOX 2202, VERO BEACH, FL, 32961
STASZEWSKI MICHAEL J Agent 7180 1ST STREET S.W., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-24 STASZEWSKI, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 7180 1ST STREET S.W., VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2010-04-01 7180 1ST STREET S.W., VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 7180 1ST STREET S.W., VERO BEACH, FL 32968 -

Documents

Name Date
REINSTATEMENT 2021-01-24
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State