Search icon

SOUTH ISLAND PROPERTIES, INC. - Florida Company Profile

Company Details

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

SOUTH ISLAND PROPERTIES, 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: 16 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L73692
FEI/EIN Number 593017907

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

Address: C/O RICHARD S. AMARI, 96 WILLARD STREET, SUITE 302, COCOA, FL, 32922
Mail Address: C/O RICHARD S. AMARI, 96 WILLARD STREET, SUITE 302, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERIAC JAMES S Vice President 96 WILLARD ST., STE. 302, COCOA, FL, 32922
AMARI RICHARD S Secretary 96 WILLARD ST., #302, COCOA, FL, 32922
AMARI RICHARD S Treasurer 96 WILLARD ST., #302, COCOA, FL, 32922
AMARI RICHARD S Agent 96 WILLARD STREET, COCOA, FL, 32922
MUNSON, LAUREN B. President 255 MERRITT SQUARE MALL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State