Search icon

ISLAND OFFICE SUPPLY & EQUIPMENT, INC.

Company Details

Entity Name: ISLAND OFFICE SUPPLY & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1973 (52 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 422555
FEI/EIN Number 59-1457705
Address: 255 CORDOBA CT, MERRITT ISLAND, FL 32953
Mail Address: 255 CORDOBA CT, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
O'DELL (LEFTY H.) Agent 685 N COURTENAY PKWY, MERRITT ISLAND, FL

President

Name Role Address
O'DELL, LEFTY H. President 685 N COURTENAY PKWY, MERRITT ISLAND, FL

Director

Name Role Address
O'DELL, LEFTY H. Director 685 N COURTENAY PKWY, MERRITT ISLAND, FL
O'DELL, E.M. Director 685 N COURTENAY PKWY, MERRITT ISLAND, FL

Secretary

Name Role Address
O'DELL, E.M. Secretary 685 N COURTENAY PKWY, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-05 255 CORDOBA CT, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1997-11-05 255 CORDOBA CT, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-02 685 N COURTENAY PKWY, MERRITT ISLAND, FL No data
NAME CHANGE AMENDMENT 1975-02-27 ISLAND OFFICE SUPPLY & EQUIPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State