Entity Name: | OUT ISLAND PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUT ISLAND PROPERTIES, 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: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | J88807 |
FEI/EIN Number |
650124656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2911 GRAND AVENUE, MIAMI, FL, 33133, US |
Mail Address: | 2911 GRAND AVENUE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LPS CORPORATE SERVICES, INC. | Agent | - |
BLOCK DAVID | Director | 2911 GRAND AVENUE, MIAMI, FL, 33133 |
BLOCK DAVID | President | 2911 GRAND AVENUE, MIAMI, FL, 33133 |
BLOCK ADAM | Vice President | 2911 GRAND AVENUE, MIAMI, FL, 33133 |
BLOCK ADAM | Treasurer | 2911 GRAND AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 2911 GRAND AVENUE, SUITE 3A, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 2911 GRAND AVENUE, SUITE 3A, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-17 | LPS CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2011-11-17 | - | - |
PENDING REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000769074 | LAPSED | 08-41902 CC 23 | MIAMI-DADE COUNTY COURT | 2009-02-25 | 2014-03-03 | $7265.92 | MIDWAY COMMERCIAL SUPPLY, INC., D/B/A JOHNSTONE SUPPLY, 280 NE 181ST STREET, MIAMI, FL 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-08-03 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-11-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State