ISLAND STORAGE, INC. - Florida Company Profile

Entity Name: | ISLAND STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Oct 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 2024 (a year ago) |
Document Number: | J97064 |
FEI/EIN Number | 650006446 |
Address: | 10730 4TH AVENUE GULF, MARATHON, FL, 33050, US |
Mail Address: | P.O BOX 522737, MARATHON SHORE, FL, 33052 |
ZIP code: | 33050 |
City: | Marathon |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS SHERRY L | Vice President | 1760 109TH STREET GULF, MARATHON SHORES, FL, 33050 |
BURNETT KALLY A | Treasurer | P.O. Box 457, Mohnton,, PA, 19608 |
LONGWILL SUZEANNE | Secretary | 8200 Foster Road, Clarkston, MI, 48346 |
BURNS JAYNE | Agent | 1760 109TH ST. GULF, MARATHON, FL, 33050 |
BURNS, JAYNE | President | P.O. BOX 522737, MARATHON SHORES, FL, 33052 |
STATEN ROBIN K | Vice President | 555 BUCK RUN ROAD, SEAMAN, OH, 45679 |
BURNS JONATHAN D | Vice President | 885 98 Street Ocean, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-10 | BURNS, JAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 1760 109TH ST. GULF, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2002-05-20 | 10730 4TH AVENUE GULF, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-14 | 10730 4TH AVENUE GULF, MARATHON, FL 33050 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-31 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State