Search icon

ISLAND STYLE LANDSCAPING, INC. - Florida Company Profile

Company Details

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

ISLAND STYLE LANDSCAPING, 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: 19 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000049747
FEI/EIN Number 651012449

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

Address: 530 N.E. 32ND ST, OAKLAND PARK, FL, 33334
Mail Address: 1456 SE 7TH CT, DEERFIELD BEACH, FL, 33441
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON ELENA M Director 1456 SE 7TH CT, DEERFIELD BEACH, FL, 33441
GIBSON TRACY L Director 1456 SE 7TH CT, DEERFIELD BEACH, FL, 33441
GIBSON ELENA M Vice President 1456 SE 7TH CT, DEERFIELD BEACH, FL, 33441
GIBSON TRACY L President 1456 SE 7TH CT, DEERFIELD BEACH, FL, 33441
MASTRIANA F R Agent 1500 N FEDERAL HWY SUITE 200, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-19 530 N.E. 32ND ST, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 530 N.E. 32ND ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2002-05-06 MASTRIANA, F RESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1500 N FEDERAL HWY SUITE 200, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
REINSTATEMENT 2005-10-06
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State