Search icon

ISLAND ANGLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3583.28
Loan Approval Amount (current) 3583.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33045-2001
Project Congressional District FL-28
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3630.26
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State