Entity Name: | INDIAN RIVER GROUND SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDIAN RIVER GROUND SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Oct 1995 (30 years ago) |
Document Number: | P95000076204 |
FEI/EIN Number |
593339834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3755 Detroit St., COCOA, FL, 32926, US |
Mail Address: | P O BOX 10035, COCOA, FL, 32927, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE LARRY C | President | 3755 Detroit St, COCOA, FL, 32926 |
ALTENBRANDT BENJAMIN C | Secretary | 3755 DETROIT ST, COCOA, FL, 32926 |
ALTENBRANDT BENJAMIN C | Treasurer | 3755 DETROIT ST, COCOA, FL, 32926 |
ALTENBRANDT BENJAMIN C | Agent | 3755 Detroit St., COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 3755 Detroit St., COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 3755 Detroit St., COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | ALTENBRANDT, BENJAMIN C | - |
CHANGE OF MAILING ADDRESS | 1996-06-24 | 3755 Detroit St., COCOA, FL 32926 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-08-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State