Search icon

ISLAND STORAGE, INC. - Florida Company Profile

Company Details

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

ISLAND STORAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: J97064
FEI/EIN Number 650006446

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

Address: 10730 4TH AVENUE GULF, MARATHON, FL, 33050, US
Mail Address: P.O BOX 522737, MARATHON SHORE, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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 1760 109TH STREET GULF, MARATHON, FL, 33050
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 2473 Longview Drive, Rochester Hills, MI, 48307
BURNS JAYNE Agent 1760 109TH ST. GULF, MARATHON, FL, 33050

Events

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 -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State