Entity Name: | ISLAND VIEW DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND VIEW DEVELOPMENT CORP. 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: | 29 Mar 1968 (57 years ago) |
Document Number: | 328205 |
FEI/EIN Number |
591215768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6751 Perch St, NAVARRE, FL, 32566, US |
Mail Address: | 6751 Perch St., Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hewatt Matt | President | 6751 Perch ST, Navarre, FL, 32566 |
Barre Brenda | Vice President | 8443 #D18 Gulf Blvd, NAVARRE, FL, 32566 |
Bruce Gaius | Secretary | 6751 Perch St, Navarre, FL, 32566 |
Hewatt Martha | Treasurer | 6751 Perch St, Navarre, FL |
Hewatt Matt | Agent | 6751 Perch St, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 6751 Perch St, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 6751 Perch St, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Hewatt, Matt | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 6751 Perch St, Navarre, FL 32566 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000490424 | TERMINATED | 1000000601391 | SANTA ROSA | 2014-03-26 | 2034-05-01 | $ 865.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000490416 | TERMINATED | 1000000601390 | SANTA ROSA | 2014-03-26 | 2034-05-01 | $ 740.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13001491639 | TERMINATED | 1000000536454 | SANTA ROSA | 2013-09-16 | 2023-10-03 | $ 712.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13001365379 | TERMINATED | 1000000526272 | SANTA ROSA | 2013-08-29 | 2033-09-05 | $ 922.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13001365403 | TERMINATED | 1000000526275 | SANTA ROSA | 2013-08-29 | 2033-09-05 | $ 1,007.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13000759531 | TERMINATED | 1000000488513 | SANTA ROSA | 2013-04-11 | 2033-04-17 | $ 950.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13000759556 | TERMINATED | 1000000488515 | SANTA ROSA | 2013-04-11 | 2023-04-17 | $ 397.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J13000759549 | TERMINATED | 1000000488514 | SANTA ROSA | 2013-04-11 | 2033-04-17 | $ 994.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J12000673809 | TERMINATED | 1000000278943 | SANTA ROSA | 2012-10-15 | 2032-10-17 | $ 580.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State