Search icon

INDIAN RIVER RUBBER STAMP & SIGN CO., INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER RUBBER STAMP & SIGN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER RUBBER STAMP & SIGN CO., 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: 24 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000046124
FEI/EIN Number 650673993

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

Address: 800 VIRGINIA AVENUE, SUITE 28, FORT PIERCE, FL, 34982
Mail Address: 800 VIRGINIA AVENUE, SUITE 28, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY PHILIP Director 312 ATLAS TERRACE, PORT ST LUCIE, FL, 34983
BRADY ANDREA Director 312 ATLAS TERRACE, PORT ST LUCIE, FL, 34983
BRADY PHILIP Agent 312 ATLAS TERRACE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 800 VIRGINIA AVENUE, SUITE 28, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2007-04-25 800 VIRGINIA AVENUE, SUITE 28, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State