Search icon

SOUTH ISLAND REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ISLAND REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ISLAND REAL ESTATE, 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: 26 Mar 1986 (39 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: J05978
FEI/EIN Number 592660898

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

Address: 301 OCEAN AVENUE, MELBOURNE BEACH, FL, 32951
Mail Address: 50 11th Avenue, Indialantic, FL, 32903, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY, WENDY E. Director 50 11TH AVE #204, INDIALANTIC, FL, 32903
MURRAY, WENDY E. President 50 11TH AVE #204, INDIALANTIC, FL, 32903
MURRAY, WENDY E. Agent 50 11th Avenue, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
CHANGE OF MAILING ADDRESS 2016-03-10 301 OCEAN AVENUE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 50 11th Avenue, #204, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 301 OCEAN AVENUE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 1987-04-23 MURRAY, WENDY E. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State