Search icon

INDIAN RIVER AUTOS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

INDIAN RIVER AUTOS, 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: 17 Dec 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000132277
Mail Address: 300 CHENEY HWY, TITUSVILLE, FL, 32780
Address: 300 CHENEY HWY, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNAJED QUSAI A President 2808 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743
MUNAJED QUSAI A Agent 2808 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-08-02 300 CHENEY HWY, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 300 CHENEY HWY, TITUSVILLE, FL 32780 -
AMENDMENT AND NAME CHANGE 2007-08-02 INDIAN RIVER AUTOS, INC. -
CANCEL ADM DISS/REV 2007-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-11 2808 MIDDLETON CIRCLE, KISSIMMEE, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000388992 TERMINATED 1000000095575 5893 7550 2008-10-17 2028-11-06 $ 2,191.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000415621 TERMINATED 1000000095575 5893 7550 2008-10-17 2028-11-19 $ 2,191.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000159953 TERMINATED 1000000095575 5893 7550 2008-10-17 2029-01-22 $ 2,228.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000395722 ACTIVE 1000000095575 5893 7550 2008-10-17 2029-01-28 $ 2,228.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Amendment and Name Change 2007-08-02
REINSTATEMENT 2007-07-11
REINSTATEMENT 2004-08-11
Domestic Profit 2002-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State