Search icon

ISLAND YACHT SERVICE, INC. - Florida Company Profile

Company Details

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

ISLAND YACHT SERVICE, 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: 10 May 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F80731
FEI/EIN Number 592199879

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

Address: 3519 CYPRESS TERR N, PINELLAS PARK, FL, 33781, US
Mail Address: 3519 CYPRESS TERR. N., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY WILLIAM M. President 245 20TH AVENUE, NE, ST. PETERSBURG, FL
ELY WILLIAM M. Treasurer 245 20TH AVENUE, NE, ST. PETERSBURG, FL
ELY WILLIAM M. Secretary 245 20TH AVENUE, NE, ST. PETERSBURG, FL
ELY WILLIAM M. Agent 245 20TH AVE., NE, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 3519 CYPRESS TERR N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 1998-05-01 3519 CYPRESS TERR N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 1997-02-06 ELY, WILLIAM M. -
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 245 20TH AVE., NE, ******************************************, ST PETERSBURG, FL 33704 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000258528 ACTIVE 1000000055388 15896 1433 2007-07-19 2027-08-15 $ 1,445.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000078344 TERMINATED 1000000055389 15896 1434 2007-07-19 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000317874 ACTIVE 1000000055389 15896 1434 2007-07-19 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State