Search icon

CLEARSHIELD OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

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

CLEARSHIELD 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000087240
FEI/EIN Number 650541655

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

Address: 16 N. OLEANDER STREET, UNIT 15, FELLSMERE, FL, 32948
Mail Address: P.O. BOX 617, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROUND RAYMOND A Director 1385 SCROLL ST., SEBASTIAN, FL, 32958
GROUND RAYMOND A President 1385 SCROLL ST., SEBASTIAN, FL, 32958
GROUND RAYMOND A Secretary 1385 SCROLL ST., SEBASTIAN, FL, 32958
GROUND RAYMOND A Treasurer 1385 SCROLL ST., SEBASTIAN, FL, 32958
GROUND RAYMOND A Agent 1385 SCROLL ST., SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-08 GROUND, RAYMOND A -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 1385 SCROLL ST., SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 16 N. OLEANDER STREET, UNIT 15, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2005-04-28 16 N. OLEANDER STREET, UNIT 15, FELLSMERE, FL 32948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001005726 TERMINATED 1000000114576 2328 746 2009-03-19 2029-03-25 $ 373.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001067684 TERMINATED 1000000114576 2328 746 2009-03-19 2029-04-01 $ 373.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001164135 TERMINATED 1000000114586 2328 787 2009-03-19 2029-04-22 $ 707.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State