Search icon

ISLINGTON, INC. - Florida Company Profile

Company Details

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

ISLINGTON, 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: 01 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2004 (21 years ago)
Document Number: H14807
FEI/EIN Number 592456686

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

Mail Address: 1230 Richmond Rd., WINTER PARK, FL, 32789, US
Address: 2645 Beverly Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MARY M Director 506 NORTH WYMORE RD, WINTER PARK, FL
MARTIN AMANDA Vice President 506 WYMORE RD., WINTER PARK, FL, 32789
MARTIN, BERNARD J. President 506 NORTH WYMORE RD, WINTER PARK, FL
MARTIN, BERNARD J. Director 506 NORTH WYMORE RD, WINTER PARK, FL
MARTIN, BERNARD J. Agent 1230 Richmond Rd., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 2645 Beverly Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1230 Richmond Rd., WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2645 Beverly Avenue, Winter Park, FL 32789 -
AMENDMENT 2004-09-17 - -
REINSTATEMENT 1999-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1984-09-21 MARTIN, BERNARD J. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State