Search icon

INDIAN RIVERFRONT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVERFRONT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVERFRONT DEVELOPMENT, 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 Jan 2010 (15 years ago)
Date of dissolution: 13 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P10000005363
FEI/EIN Number 271719014

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

Address: 100 MAY DRIVE, TITUSVILLE, FL, 32780, US
Mail Address: 100 MAY DRIVE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERHULST GUSTAAF JACOB Agent 6651 S. CLAYTON ST., MOUNT DORA, FL, 32757
VERHULST GUSTAAF JACOB President 6651 S. CLAYTON ST., MOUNT DORA, FL, 32757
VERHULST GUSTAAF JACOB Secretary 6651 S. CLAYTON ST., MOUNT DORA, FL, 32757
VERHULST GUSTAAF JACOB Treasurer 6651 S. CLAYTON ST., MOUNT DORA, FL, 32757
VERHULST GUSTAAF JACOB Director 6651 S. CLAYTON ST., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 100 MAY DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2018-01-24 100 MAY DRIVE, TITUSVILLE, FL 32780 -

Court Cases

Title Case Number Docket Date Status
KARLA MASSEY VS INDIAN RIVERFRONT DEVELOPMENT INC. AND GUSTAFF VERHULST 5D2017-3281 2017-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-048949-X

Parties

Name GUST AFF VERHULST
Role Appellee
Status Active
Name INDIAN RIVERFRONT DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Scott A. Cole, SHERRY M. SCHWARTZ, Alexandra Valdes, NICOLE L. KIRK
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name KARLA MASSEY
Role Appellant
Status Active
Representations Christine Skubala Cohen, Matthew G. Struble

Docket Entries

Docket Date 2019-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KARLA MASSEY
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/2
On Behalf Of KARLA MASSEY
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INDIAN RIVERFRONT DEVELOPMENT INC
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of INDIAN RIVERFRONT DEVELOPMENT INC
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/30
On Behalf Of INDIAN RIVERFRONT DEVELOPMENT INC
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/30
On Behalf Of INDIAN RIVERFRONT DEVELOPMENT INC
Docket Date 2018-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARLA MASSEY
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 485 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/8
On Behalf Of KARLA MASSEY
Docket Date 2017-10-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW G STRUBLE 0077092
On Behalf Of KARLA MASSEY
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INDIAN RIVERFRONT DEVELOPMENT INC
Docket Date 2017-10-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/17
On Behalf Of KARLA MASSEY
Docket Date 2017-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/30. NO FURTHER EOT'S.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State