Search icon

INDIAN RIVER EQUIPMENT LEASING AND SALES, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER EQUIPMENT LEASING AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER EQUIPMENT LEASING AND SALES, 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 10 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: P08000018209
FEI/EIN Number 262690595

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

Address: 7390 30TH COURT, VERO BEACH, FL, 32967
Mail Address: 7390 30TH COURT, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MICHAEL Director 7390 30TH COURT, VERO BEACH, FL, 32967
INDIAN RIVER VAN LINES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 7390 30TH COURT, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2011-02-24 7390 30TH COURT, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 474 5TH STREET SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2011-02-11 INDIAN RIVER VAN LINES -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-10
ADDRESS CHANGE 2011-02-24
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-01-28
Domestic Profit 2008-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State