Search icon

ISLAND RESTAURANTS, INC. - Florida Company Profile

Company Details

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

ISLAND RESTAURANTS, 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L37693
FEI/EIN Number 592990259

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

Mail Address: 2614 Tamiami Trl N, Naples, FL, 34103, US
Address: 2614 Tamiami Tr. N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Thomas E Agent 2614 Tamiami Trl N, Naples, FL, 34103
THOMAS LEWIS E Vice President 2614 Tamiami Trl N, Naples, FL, 34103
SPOTTSWOOD WILLIAM President 500 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2614 Tamiami Tr. N., Suite 632, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2614 Tamiami Trl N, #632, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-05-01 2614 Tamiami Tr. N., Suite 632, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-01-23 Lewis, Thomas E -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128877 TERMINATED 1000000408438 MONROE 2012-12-06 2033-01-16 $ 93,710.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000406036 TERMINATED 1000000257573 MONROE 2012-04-04 2032-05-16 $ 18,433.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000048499 TERMINATED 1000000241955 MONROE 2011-12-21 2032-01-25 $ 18,363.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000426044 TERMINATED 1000000217422 MONROE 2011-06-21 2031-07-13 $ 24,309.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-23
Amendment 2013-02-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State