Search icon

ISLAND TRAVEL, INC. - Florida Company Profile

Company Details

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

ISLAND TRAVEL, 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: 21 Nov 1983 (41 years ago)
Date of dissolution: 20 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: G70971
FEI/EIN Number 592366697

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

Address: 260 CRANDON BLVD, SUITE 32-260, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD, SUITE 32-260, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA,MAGDALENA President 260 CRANDON BLVD SUITE 32-260, KEY BISCAYNE, FL, 33149
MARIA MAGDALENA CABRERA Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-13 260 CRANDON BLVD, SUITE 32-260, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-13 260 CRANDON BLVD, SUITE 32-260, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-03-27 260 CRANDON BLVD, SUITE 32-260, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2004-04-21 MARIA MAGDALENA CABRERA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521852 ACTIVE 1000000674410 DADE 2015-04-22 2035-04-27 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001300996 TERMINATED 1000000308811 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001127399 ACTIVE 1000000432082 MIAMI-DADE 2013-06-12 2032-06-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-06-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-13
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State