Search icon

THE ISLANDER PUBLISHING CO., INC. - Florida Company Profile

Company Details

Entity Name: THE ISLANDER PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ISLANDER PUBLISHING CO., 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: 09 Sep 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K33213
FEI/EIN Number 650087658

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

Address: % WILLIAM R. KORP, 333 S TAMIAMI TR #199, VENICE, FL, 34285
Mail Address: % WILLIAM R. KORP, 333 S TAMIAMI TR #199, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, THOMAS D. President 200 E VENICE AVE, VENICE, FL
MOORE, THOMAS D. Director 200 E VENICE AVE, VENICE, FL
HAAS, SANDRA Director 715 - 36TH ST., W., BRADENTON, FL
HAAS, SANDRA Treasurer 715 - 36TH ST., W., BRADENTON, FL
SILVERTHORN, DORIS Secretary 2318 AVENUE B, BRADENTON BEACH, FL
COLLINS, CHRISTOPHER Director 103 WILLOW AVENUE, ANNA MARIA, FL
NASON, JAMES Director 690 HIBISCUS WAY, LONGBOAT KEY, FL
MCINTOSH, CRAIG Director 6201 HOLMES BLVD., HOLMES BEACH, FL
MCINTOSH, CRAIG Vice President 6201 HOLMES BLVD., HOLMES BEACH, FL
KORP, WILLIAM R. Agent 333 S TAMIAMI TR, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14023048 0420600 1977-10-18 314 PINE AVE, Anna Maria, FL, 33501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-10-18
Case Closed 1984-03-10
14036941 0420600 1976-03-02 314 PINE AVE, Anna Maria, FL, 33501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1976-03-05
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-05
Abatement Due Date 1976-03-17
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-05
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-03-05
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-03-05
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-03-05
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-05
Abatement Due Date 1976-03-11
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State