Entity Name: | COMPLETE SERVICES OF INDIAN RIVER COUNTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE SERVICES 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: | 23 Jan 2003 (22 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: | P03000011569 |
FEI/EIN Number |
421613866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7015 53rd Street, VERO BEACH, FL, 32967, US |
Mail Address: | 7015 53rd Street, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey Kevin M | President | 7015 53rd Street, Vero Beach, FL, 32967 |
BAILEY KEVIN M | Agent | 7055 53rd Street, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 7015 53rd Street, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 7015 53rd Street, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 7055 53rd Street, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2013-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State