Entity Name: | ISLAND ANGLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND ANGLES, 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: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L00594 |
FEI/EIN Number |
650174810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Jade Drive, Key West, FL, 33040, US |
Mail Address: | P O BOX 2391, KEY WEST, FL, 33045, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLAUGHLIN MARK J | President | PO BOX 2391, KEY WEST, FL, 33045 |
PAUL S. MILLS CPA | Agent | 1541 5TH STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 9 Jade Drive, Key West, FL 33040 | - |
PENDING REINSTATEMENT | 2014-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-11 | 1541 5TH STREET, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2014-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-11 | 9 Jade Drive, Key West, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | PAUL S. MILLS, CPA | - |
REINSTATEMENT | 1992-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-08-11 |
ANNUAL REPORT | 2004-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3230077308 | 2020-04-29 | 0455 | PPP | PO BOX 2391, Key West, FL, 33045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State