Search icon

INDIAN RIVER GIFT SHIPPERS, INC. - Florida Company Profile

Company Details

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

INDIAN RIVER GIFT SHIPPERS, 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: 08 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V62323
FEI/EIN Number 593140780

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

Address: 209 150TH AVENUE, MADEIRA BEACH, FL, 33708, US
Mail Address: 209 150TH AVENUE, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITIS ALEXANDER C Director 209 150TH AVENUE, MADEIRA BEACH, FL, 33708
POLITIS ALEXANDER C Agent 209 150TH AVENUE, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 209 150TH AVENUE, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2009-05-01 209 150TH AVENUE, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 209 150TH AVENUE, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2005-06-29 POLITIS, ALEXANDER C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000236061 ACTIVE 1000000888618 PINELLAS 2021-05-10 2041-05-12 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000507797 TERMINATED 1000000604037 PINELLAS 2014-04-02 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000147901 TERMINATED 1000000442457 PINELLAS 2013-01-02 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State