Search icon

ISLAND INN SHORES, INC.

Company Details

Entity Name: ISLAND INN SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: G50697
FEI/EIN Number 59-2305572
Address: 11855 1st Street East, Treasure Island, FL 33706
Mail Address: 11855 1st Street East, Treasure Island, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNLEE, CARL Agent 11855 1st Street East, Treasure Island, FL 33706

Treasurer

Name Role Address
McClellan, Sharon Treasurer 11855 1st Street East, Treasure Island, FL 33706

Secretary

Name Role Address
Maemori, Carrie S Secretary 11855 1st Street East, Treasure Island, FL 33706

Director

Name Role Address
BROWNLEE, CARL R Director 11855 1st Street East, Treasure Island, FL 33706

President

Name Role Address
BROWNLEE, CARL R President 11855 1st Street East, Treasure Island, FL 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 11855 1st Street East, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 11855 1st Street East, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2018-10-11 11855 1st Street East, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2018-10-11 BROWNLEE, CARL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State