Search icon

LIVE OAK OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LIVE OAK OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE OAK 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 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000134609
FEI/EIN Number 205760961

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

Address: 490 Pine Needles Ct, Melbourne, FL, 32940, US
Mail Address: 490 Pine Needles Ct, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALMADGE JOHN R President 3600 Arcadia Ct, VERO BEACH, FL, 32966
TALMADGE JOHN R Director 3600 Arcadia Ct, VERO BEACH, FL, 32966
TALMADGE CHRISTIAN F Secretary 3600 Arcadia Ct, VERO BEACH, FL, 32966
TALMADGE CHRISTIAN F Treasurer 3600 Arcadia Ct, VERO BEACH, FL, 32966
TALMADGE CHRISTIAN F Director 3600 Arcadia Ct, VERO BEACH, FL, 32966
FLAMMIO JOSEPH M Vice President 490 Pine Needles Ct, MELBOURNE, FL, 32940
TALMADGE CHRISTIAN F Agent 3600 Arcadia Ct, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117245 VERO BEACH HARDWARE & GIFTS ACTIVE 2020-09-09 2025-12-31 - 3555 9TH ST SW, VERO BEACH, FL, 32968--412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 490 Pine Needles Ct, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-03-18 490 Pine Needles Ct, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 3600 Arcadia Ct, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2010-01-13 TALMADGE, CHRISTIAN F -
MERGER 2009-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000100803

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940487308 2020-04-28 0455 PPP 3555 9TH ST SW, VERO BEACH, FL, 32968-4122
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86800
Loan Approval Amount (current) 86800
Undisbursed Amount 0
Franchise Name Ace Hardware
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32968-4122
Project Congressional District FL-08
Number of Employees 18
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87620.44
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State