INDIAN RIVER AUTOS, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
MUNAJED QUSAI A | President | 2808 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743 |
MUNAJED QUSAI A | Agent | 2808 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743 |
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 | - | - |
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 |
Name | Date |
---|---|
Amendment and Name Change | 2007-08-02 |
REINSTATEMENT | 2007-07-11 |
REINSTATEMENT | 2004-08-11 |
Domestic Profit | 2002-12-18 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State