Search icon

INDIAN RIVER BILLING, INC. - Florida Company Profile

Company Details

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

INDIAN RIVER BILLING, 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: 27 Jun 1997 (28 years ago)
Document Number: P97000057024
FEI/EIN Number 593459662

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

Address: 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: PO BOX 2233, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRENNAN LAURA President 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL, 32169
DRENNAN LAURA Agent 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2020-04-18 DRENNAN, LAURA -
CHANGE OF MAILING ADDRESS 2011-04-25 207 SAPPHIRE RD, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State