Search icon

P & S PROPERTIES OF INDIAN RIVER, INC. - Florida Company Profile

Company Details

Entity Name: P & S PROPERTIES OF INDIAN RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & S PROPERTIES OF INDIAN RIVER, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000095862
FEI/EIN Number 650963308

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

Address: 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
Mail Address: 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR DONALD C President 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
PROCTOR DONALD C Director 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
D'HAESELEER RONALD V Vice President 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
D'HAESELEER RONALD V Secretary 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
D'HAESELEER RONALD V Director 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960
EMRICK CATHERINE Agent 2050 US HWY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2005-02-11 EMRICK, CATHERINE -
REINSTATEMENT 2001-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State