Search icon

INDIAN RIVER GROUND SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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