Search icon

ISLAND HARBOR HOMES, INC.

Company Details

Entity Name: ISLAND HARBOR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1990 (34 years ago)
Date of dissolution: 01 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2000 (24 years ago)
Document Number: L94891
FEI/EIN Number 65-0213638
Address: 331 CAPE CORAL PKWY. WEST, CAPE CORAL, FL 33914
Mail Address: 331 CAPE CORAL PKWY. WEST, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SNOW, ROBERT A. Agent 5303 CHIQUITA BLVD., CAPE CORAL, FL 33914

Director

Name Role Address
SNOW, VIRGINIA A. Director 5303 CHIQUITA BLVD., CAPE CORAL, FL
SNOW, ROBERT Director 5303 CHIQUITA BLVD., CAPE CORAL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 331 CAPE CORAL PKWY. WEST, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 1997-03-24 331 CAPE CORAL PKWY. WEST, CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-08 5303 CHIQUITA BLVD., CAPE CORAL, FL 33914 No data
AMENDMENT 1992-08-06 No data No data
REGISTERED AGENT NAME CHANGED 1992-08-06 SNOW, ROBERT A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533037 ACTIVE 1000000263290 LEE 2012-07-20 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2000-12-01
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State