Entity Name: | INDIAN RIVER LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN RIVER LANDSCAPING, 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: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P94000012491 |
FEI/EIN Number |
593237658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1382 Knave Lane, Malabar, FL, 32950, US |
Mail Address: | P O BOX 500144, Malabar, FL, 32950, US |
ZIP code: | 32950 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albright James CJr. | President | P O Box 500144, Malabar, FL, 32950 |
Albright James CJr. | Agent | 1382 Knave Lane, Malabar, FL, 32950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-23 | 1382 Knave Lane, Malabar, FL 32950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-23 | 1382 Knave Lane, Malabar, FL 32950 | - |
CHANGE OF MAILING ADDRESS | 2015-07-23 | 1382 Knave Lane, Malabar, FL 32950 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-23 | Albright , James Chilton, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-07-23 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State