Search icon

INDIAN RIVER MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN RIVER MANAGEMENT SERVICES, 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: 18 Jun 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000053901
FEI/EIN Number 650764797

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

Address: 418 INDIES DR., VERO BEACH, FL, 32963, US
Mail Address: 418 INDIES DR., VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL JERRY M Director 418 INDIES DR., VERO BEACH, FL, 32963
LOVELL MARTHA A Director 418 INDIES DR., VERO BEACH, FL, 32963
FENNELL TODD W Agent 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-23 418 INDIES DR., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2004-11-23 418 INDIES DR., VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-11-23
ANNUAL REPORT 2002-10-07
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-26
Domestic Profit Articles 1997-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State