Search icon

ISLAND HARDWARE AND MARINE SUPPLY, INC.

Company Details

Entity Name: ISLAND HARDWARE AND MARINE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1987 (38 years ago)
Date of dissolution: 18 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: J53981
FEI/EIN Number 59-2775970
Address: C/O ROBERT HAWKINS, 3187 STRINGFELLOW BLVD, NW, ST JAMES CITY, FL 33956
Mail Address: C/O ROBERT HAWKINS, 3187 STRINGFELLOW BLVD, NW, ST JAMES CITY, FL 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS, ROBERT H Agent 3187 STRINGFELLOW BLVD NW, ST JAMES CITY, FL 33956

President

Name Role Address
HAWKINS, ROBERT H President 3187 STRINGFELLOW BLVD., ST JAMES CITY, FL

Secretary

Name Role Address
HAWKINS, COLETTE G Secretary 3187 STRINGFELLOW BLVD, ST JAMES CITY, FL

Treasurer

Name Role Address
HAWKINS, COLETTE G Treasurer 3187 STRINGFELLOW BLVD, ST JAMES CITY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-06 C/O ROBERT HAWKINS, 3187 STRINGFELLOW BLVD, NW, ST JAMES CITY, FL 33956 No data
CHANGE OF MAILING ADDRESS 1994-06-06 C/O ROBERT HAWKINS, 3187 STRINGFELLOW BLVD, NW, ST JAMES CITY, FL 33956 No data
REGISTERED AGENT NAME CHANGED 1992-09-01 HAWKINS, ROBERT H No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-01 3187 STRINGFELLOW BLVD NW, ST JAMES CITY, FL 33956 No data

Documents

Name Date
Voluntary Dissolution 2007-04-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State