Search icon

ISLAND BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

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

ISLAND BUSINESS SYSTEMS, 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 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000075340
FEI/EIN Number 593662803

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

Address: 11174 monarch landing dr, JACKSONVILLE, FL, 32257, US
Mail Address: 11174 MONARCH LANDING DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIH HASSAN President 7860 GATE PKWY., STE 115, JACKSONVILLE, FL, 32257
MALIH HASSAN Director 7860 GATE PKWY., STE 115, JACKSONVILLE, FL, 32257
MALIH HASSAN Agent 11174 MONARCH LANDING DRIVE, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036540 ISLAND GIRL CIGAR BAR ACTIVE 2012-04-17 2027-12-31 - 7860 GATE PKWY, STE. 115, JACKSONVILLE, FL, 32256
G12000036146 ISLAND GIRL WINE & CIGAR BAR EXPIRED 2012-04-16 2017-12-31 - 7860 GATE PKWY, STE 115, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 MALIH, HASSAN -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 11174 monarch landing dr, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 11174 MONARCH LANDING DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-04-15 11174 monarch landing dr, JACKSONVILLE, FL 32257 -
AMENDMENT 2016-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687853 ACTIVE 1000001017927 DUVAL 2024-10-24 2044-10-30 $ 3,318.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000419182 ACTIVE 1000001001323 DUVAL 2024-06-27 2044-07-03 $ 2,146.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000519902 ACTIVE 1000000936586 DUVAL 2022-11-04 2042-11-09 $ 3,009.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000076384 TERMINATED 1000000867414 DUVAL 2021-02-17 2041-02-24 $ 5,496.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-04-21
REINSTATEMENT 2021-02-19
ANNUAL REPORT 2017-04-11
Off/Dir Resignation 2016-04-15
Amendment 2016-04-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654568506 2021-03-12 0491 PPS 7860 Gate PWKY ste 115, Tallahassee, FL, 32317
Loan Status Date 2022-09-10
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80345
Loan Approval Amount (current) 80345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32317
Project Congressional District FL-02
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8525757801 2020-06-05 0491 PPP 7860 Gate PWKY ste 115, jacksonville, FL, 32256
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44635
Loan Approval Amount (current) 44635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State