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 |
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 |
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 | - |
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