Search icon

ISLAND VIEW REALTY, INC. - Florida Company Profile

Company Details

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

ISLAND VIEW REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: G07880
FEI/EIN Number 592233697

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

Address: 7189 WELLS AVENUE, NAVARRE, FL, 32566
Mail Address: 7189 WELLS AVENUE, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE GAIUS M President 7189 WELLS AVE, NAVARRE, FL, 32566
Bruce Gaius M Agent 7189 WELLS AVENUE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-01 7189 WELLS AVENUE, NAVARRE, FL 32566 -
REINSTATEMENT 2022-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Bruce, Gaius M -
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 7189 WELLS AVENUE, NAVARRE, FL 32566 -
AMENDMENT AND NAME CHANGE 2008-10-20 ISLAND VIEW REALTY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-10-20 7189 WELLS AVENUE, NAVARRE, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496135 TERMINATED 1000000935918 OKALOOSA 2022-10-24 2042-10-26 $ 13,472.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J13000677485 TERMINATED 1000000484131 SANTA ROSA 2013-03-27 2033-04-04 $ 711.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000170069 TERMINATED 1000000457123 SANTA ROSA 2013-01-09 2033-01-16 $ 883.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-08-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State