Search icon

INDIAN RIVER LANDSCAPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Albright James CJr. President P O Box 500144, Malabar, FL, 32950
Albright James CJr. Agent 1382 Knave Lane, Malabar, FL, 32950

Events

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 - -

Documents

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