Search icon

ISLAND TANNING, INC.

Company Details

Entity Name: ISLAND TANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000108826
FEI/EIN Number 651061157
Address: 10175 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952
Mail Address: 10175 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LALLOO RAMON N Agent 1651 SE GOUCHO AVE, PORT ST. LUCIE, FL, 34952

President

Name Role Address
LALLOO RAMON N President 1651 SE GOUCHO AVE, PT. ST. LUCIE, FL, 34952

Vice President

Name Role Address
LALLOO CHERYL A Vice President 1651 SE GOUCHO AVE, PT. ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-14 LALLOO, RAMON N No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 1651 SE GOUCHO AVE, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 10175 S FEDERAL HWY, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2002-04-03 10175 S FEDERAL HWY, PORT SAINT LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000288202 TERMINATED 1000000059101 2872 489 2007-08-28 2027-09-05 $ 2,047.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-22
Domestic Profit 2000-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State