Search icon

AP/ISLEWORTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AP/ISLEWORTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP/ISLEWORTH GROUP, 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: 24 Oct 1984 (41 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: H26922
FEI/EIN Number 341454805

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

Address: IMG CENTER, SUITE 100, 1360 E 9TH ST, CLEVELAND, OH, 44114, US
Mail Address: IMG CENTER, SUITE 100, 1360 E 9TH ST, CLEVELAND, OH, 44114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN GLENN Secretary 9000 BAY HILL BLVD STE 300, ORLANDO, FL, 32819
JOHNSTON ALASTAIR J Vice President IMG CENTER, SUITE 100, 1360 E 9TH ST, CLEVELAND, OH, 441141782
SWEENEY CAROLYN Treasurer IMG CENTER 1360 E. 9TH ST. STE 100, CLEVELAND, OH, 441141782
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 IMG CENTER, SUITE 100, 1360 E 9TH ST, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 2013-03-27 IMG CENTER, SUITE 100, 1360 E 9TH ST, CLEVELAND, OH 44114 -
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State