Search icon

ISLAND VERTICALS MANUFACTURERS, INC. - Florida Company Profile

Company Details

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

ISLAND VERTICALS MANUFACTURERS, 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: 22 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K74385
FEI/EIN Number 592943401

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

Address: 405 N STATE ST, BUNNELL, FL, 32110, US
Mail Address: P O BOX 98, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON, RHON ALAN President 63 LANGDON DRIVE, PALM COAST, FL, 32137
DIXON, RHON ALAN Agent 63 LANGDON DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-09-12 405 N STATE ST, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 63 LANGDON DRIVE, PALM COAST, FL 32137 -
REINSTATEMENT 2000-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 405 N STATE ST, BUNNELL, FL 32110 -
REINSTATEMENT 1994-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000492970 TERMINATED 1000000227186 FLAGLER 2011-07-26 2031-08-03 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-02-26
REINSTATEMENT 2004-02-09
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-01-26
REINSTATEMENT 2000-05-03
ANNUAL REPORT 1998-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State