Search icon

ISLAND CREEK CORP. - Florida Company Profile

Company Details

Entity Name: ISLAND CREEK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CREEK 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: 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: 16 Mar 1976 (49 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 499107
FEI/EIN Number 591650081

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

Address: 2100 SO TAMIAMI TRAIL STE A, VENICE, FL, 33595
Mail Address: 2100 SO TAMIAMI TRAIL STE A, VENICE, FL, 33595
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIGER, PETER Vice President 36 KNOLLWOOD DR, ROCHESTER, NY 00000
DONIGER, PETER Director 36 KNOLLWOOD DR, ROCHESTER, NY 00000
LEFEVE, DAVID A Vice President 502 RICHARDS LANE, ALEXANDRIA, VA 00000
LEFEVE, DAVID A Director 502 RICHARDS LANE, ALEXANDRIA, VA 00000
REGAN, RICHARD W Vice President 720 SOUTH CLAYTON ST, ENGLEWOOD, CO 00000
REGAN, D THOMAS JR President 1251 WATERSIDE LANE, VENICE, FL 00000
REGAN, D THOMAS JR Director 1251 WATERSIDE LANE, VENICE, FL 00000
REGAN, D. THOMAS JR. Agent 1251 WATERSIDE LANE, VENICE, FL, 33595
REGAN, RICHARD W Director 720 SOUTH CLAYTON ST, ENGLEWOOD, CO 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-16 2100 SO TAMIAMI TRAIL STE A, VENICE, FL 33595 -
CHANGE OF MAILING ADDRESS 1984-03-16 2100 SO TAMIAMI TRAIL STE A, VENICE, FL 33595 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State