Search icon

ISLAND JERK, INC. - Florida Company Profile

Company Details

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

ISLAND JERK, 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 11 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 2002 (23 years ago)
Document Number: P01000011824
FEI/EIN Number 593694154

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

Address: 1006 W S.R. 434, LONGWOOD, FL, 32750, US
Mail Address: 1006 W S.R. 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLISON CALVIN H President 736 SUNCREST LOOP APT. 204, CASSELBERRY, FL, 32707
LEWIN DAVE G Vice President 4061 BELLEMEADE COURT, CASSELBERRY, FL, 32707
LEWIN ELEANOR Secretary 125B EAST HIGHWAY 434, LONGWOOD, FL, 32750
MCLEOD BASIL Director 3617 SOUTH ST. LUCIE DRIVE, CASSELBERRY, FL, 32707
ALLISON CALVIN Agent 726 SUNCREST LOOP APT. 204, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 1006 W S.R. 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2002-06-27 1006 W S.R. 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2002-06-27 ALLISON, CALVIN -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 726 SUNCREST LOOP APT. 204, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000453591 LAPSED 0000486578 04568 00438 2002-10-22 2022-11-15 $ 525.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000055495 LAPSED 01020040014 04279 00962 2002-01-09 2022-02-11 $ 1,941.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-10-10
ANNUAL REPORT 2002-06-27
Domestic Profit 2001-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State