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