Search icon

INDIAN RIVER HOMES, INC. - Florida Company Profile

Company Details

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

INDIAN RIVER HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P04000007331
FEI/EIN Number 030533983

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

Address: 3109 SAXON DR, NEW SMYRNA BEACH, FL, 32169
Mail Address: 3109 SAXON DR, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY WAYNE President 3109 SAXON DR, NEW SMYRNA BEACH, FL, 32169
NEWBERRY MARY Vice President 3109 SAXON DR., NEW SMYRNA BEACH, FL, 32169
NEWBERRY MARY Secretary 3109 SAXON DR., NEW SMYRNA BEACH, FL, 32169
NEWBERRY MARY Treasurer 3109 SAXON DR., NEW SMYRNA BEACH, FL, 32169
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 3109 SAXON DR, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2010-02-16 3109 SAXON DR, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT AND NAME CHANGE 2005-11-17 INDIAN RIVER HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State