Search icon

ISLA DEL SOL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ISLA DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA DEL SOL, 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: 14 Nov 1973 (51 years ago)
Date of dissolution: 02 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: 435499
FEI/EIN Number 591493587

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

Address: 292 LONG RIDGE ROAD, STANFORD, CT, 06927
Mail Address: 292 LONG RIDGE ROAD, STANFORD, CT, 06927
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ISLA DEL SOL, INC., NEW YORK 884278 NEW YORK

Key Officers & Management

Name Role Address
PFEIFFER ROBERT E Director 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
PFEIFFER ROBERT E President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
DAY JAYNE Vice President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
MOORE WILLIAM P Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
RYAN NORA D Assistant Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 292 LONG RIDGE ROAD, STANFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 2002-05-20 292 LONG RIDGE ROAD, STANFORD, CT 06927 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1989-08-17 C T CORPORATION SYSTEM -

Documents

Name Date
Voluntary Dissolution 2003-09-02
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14067052 0420600 1978-05-15 6025 SUN BLVD, St Petersburg, FL, 33715
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-15
Case Closed 1978-06-05

Related Activity

Type Complaint
Activity Nr 320951197

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-17
Abatement Due Date 1978-06-02
Nr Instances 3
Citation ID 01002A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-17
Abatement Due Date 1978-06-02
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-05-17
Abatement Due Date 1978-06-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-05-17
Abatement Due Date 1978-06-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State