Search icon

ISLAND STYLE HOMES, INC. - Florida Company Profile

Company Details

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

ISLAND STYLE HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1990 (35 years ago)
Document Number: L94630
FEI/EIN Number 650213008

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

Address: 4275 MARIAH CIRCLE, FT PIERCE, FL, 34947
Mail Address: 4275 MARIAH CIRCLE, FT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCK, GORDON President 570 E. FOREST DRIVE, VERO BEACH, FL, 32962
MOCK, GORDON Director 570 E. FOREST DRIVE, VERO BEACH, FL, 32962
MOCK SUSAN Vice President 570 E FOREST TRAIL, VERO BEACH, FL, 32962
MOCK, GORDON Agent 570 EAST FOREST DRIVE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 4275 MARIAH CIRCLE, FT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2000-01-26 4275 MARIAH CIRCLE, FT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 570 EAST FOREST DRIVE, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341300564 0418800 2016-03-01 4275 MARIAH CIRCLE, FORT PIERCE, FL, 34947
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-03-01
Emphasis L: HINOISE, P: HINOISE
Case Closed 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6518517900 2020-06-16 0455 PPP 4275 MARIAH CIR, FT PIERCE, FL, 34947-1707
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13095
Loan Approval Amount (current) 13095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT PIERCE, SAINT LUCIE, FL, 34947-1707
Project Congressional District FL-21
Number of Employees 3
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13201.55
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State