Search icon

ISLAND GARDENS, INC. - Florida Company Profile

Company Details

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

ISLAND GARDENS, 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 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000013748
FEI/EIN Number 650981732

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

Address: 22400 SW 147TH AVE., MIAMI, FL, 33170
Mail Address: 22400 SW 147TH AVE., MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLACK KAREN Director 22400 SW 147TH AVE., MIAMI, FL, 33170
POLACK PHILIP Agent 22400 SW 147 AVE, MIAMI, FL, 33170
POLACK PHILIP Director 22400 SW 147TH AVE., MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-04-25 POLACK, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 22400 SW 147 AVE, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 22400 SW 147TH AVE., MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2004-05-04 22400 SW 147TH AVE., MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458956 ACTIVE 1000000659009 MIAMI-DADE 2015-04-03 2025-04-17 $ 1,480.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000396274 ACTIVE 1000000598415 MIAMI-DADE 2014-03-20 2034-03-28 $ 1,639.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000073869 LAPSED 1000000248893 DADE 2012-01-30 2022-02-01 $ 933.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-08-01
Domestic Profit 2000-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State