Search icon

ISLAND RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND RENOVATIONS, 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: 17 Jul 1973 (52 years ago)
Date of dissolution: 30 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: 430706
FEI/EIN Number 592049139

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

Mail Address: 1319 DUVAL STREET, KEY WEST, FL, 33040
Address: 1405 DUVAL ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABICH MATTHEW P Treasurer 1319 DUVAL STREET, KEY WEST, FL, 33040
RANDS DALE G Director 121 W LONG LAKE RD, 3RD FLOOR, BLOOMFIELD HILLS, MI, 48304
KAUFMAN STUART M President 121 W LONG LAKE RD 3RD FL, BLOOMFIELD HILLS, MI, 48304
KAUFMAN STUART M Director 121 W LONG LAKE RD 3RD FL, BLOOMFIELD HILLS, MI, 48304
BABICH MATTHEW P Agent 1319 DUVAL STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08015900310 SOUTHERNMOST BEACH CAFE EXPIRED 2008-01-15 2013-12-31 - 1319 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-30 - -
CHANGE OF MAILING ADDRESS 2005-03-28 1405 DUVAL ST., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2005-03-28 BABICH, MATTHEW P -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 1319 DUVAL STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 1405 DUVAL ST., KEY WEST, FL 33040 -

Documents

Name Date
Voluntary Dissolution 2009-09-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State