Search icon

ISLAND PROPELLER SERVICE, INC. - Florida Company Profile

Company Details

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

ISLAND PROPELLER SERVICE, 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: 30 Apr 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J70875
FEI/EIN Number 592816046

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

Address: 5638 3RD AVE SI, KEY WEST, FL, 33040
Mail Address: 5638 3RD AVE SI, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DANIEL President 5859 W 20TH AVE APT#415, HIALEAH, FL, 33012
GONZALEZ DANIEL Treasurer 5859 W 20TH AVE APT#415, HIALEAH, FL, 33012
LOPEZ RAMON Vice President 1120 NE 9TH AVE 27, FORT LAUDERDALE, FL, 33304
NAVAHUEL RIGOGERTO R Secretary 5638 3RD AVE, KEY WEST, FL, 33040
NAVAHUEL RIGOGERTO R Director 5638 3RD AVE, KEY WEST, FL, 33040
SCHNECKER RICK Treasurer 1573 NE 33RD ST, OAKLAND PARK, FL, 33309
SCHNECKER RICK Director 1573 NE 33RD ST, OAKLAND PARK, FL, 33309
GONZALEZ DANIEL Agent 5859 W. 20TH, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 5859 W. 20TH, APT 415, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2001-05-11 GONZALEZ, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 5638 3RD AVE SI, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1991-07-11 5638 3RD AVE SI, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000398598 LAPSED 02-4816 COWE (81) BROWARD CNTY -CNTY CRT 2002-09-06 2007-10-07 $18,092.12 CROWN BANK LEASING F S B, 500 FAIRWAY DRIVE SUITE 205, DEERFIELD BEACH FL 33441

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State