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 |
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 |
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 | - | - |
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 |
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