Search icon

ISLAND BORDERS, INC.

Company Details

Entity Name: ISLAND BORDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1982 (43 years ago)
Document Number: F72966
FEI/EIN Number 59-2170215
Address: 5800 Onerseas Hwy., Units 10 & 11, Marathon, FL 33050
Mail Address: C/O ED KILHEFFER, 29900 FISCHER LANE, BIG PINE KEY, FL 33043
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KILHEFFER, LEWIS E, III Agent 29900 Fischer Lane, BIG PINE KEY, FL 33043

President

Name Role Address
KILHEFFER, LEWIS E President 29900 Fischer Lane., BIG PINE KEY, FL 33043

Secretary

Name Role Address
KILHEFFER, WENDY J Secretary 29900 Fisher Lane, BIG PINE KEY, FL 33043

Treasurer

Name Role Address
KILHEFFER, WENDY J Treasurer 29900 Fisher Lane, BIG PINE KEY, FL 33043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92143900024 WHALTON'S PET PLACE ACTIVE 1992-05-22 2027-12-31 No data 29900 FISHCHER LANE, BIG PINE KEY, FL, 33043, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 KILHEFFER, LEWIS E, III No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 5800 Onerseas Hwy., Units 10 & 11, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 29900 Fischer Lane, BIG PINE KEY, FL 33043 No data
CHANGE OF MAILING ADDRESS 2017-04-25 5800 Onerseas Hwy., Units 10 & 11, Marathon, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State