Search icon

ISLAND BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

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

ISLAND BUILDING SUPPLY, 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: 14 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000059598
FEI/EIN Number 651113293

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

Address: 5410 NW 37TH AVE, MIAMI, FL, 33142
Mail Address: 5410 NW 37TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAUTE LOREN President 4670 W 13 LANE, APT 203, HIALEAH, FL, 33012
FRAUTE LOREN Vice President 4670 W 13 LANE, APT 203, HIALEAH, FL, 33012
FRAUTE LOREN Secretary 4670 W 13 LANE, APT 203, HIALEAH, FL, 33012
FRAUTE LOREN Treasurer 4670 W 13 LANE, APT 203, HIALEAH, FL, 33012
FRAUTE LOREN Director 4670 W 13 LANE, APT 203, HIALEAH, FL, 33012
LOPEZ DAVID P Agent 1281 NIGHTINGALE AVE., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 5410 NW 37TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-07-10 5410 NW 37TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-27 1281 NIGHTINGALE AVE., MIAMI SPRINGS, FL 33166 -
AMENDMENT 2005-06-27 - -
REGISTERED AGENT NAME CHANGED 2005-06-27 LOPEZ, DAVID P -
AMENDMENT 2004-09-24 - -
AMENDMENT 2003-07-17 - -
NAME CHANGE AMENDMENT 2003-07-09 ISLAND BUILDING SUPPLY, INC. -
AMENDMENT AND NAME CHANGE 2001-10-09 ISLAND BUILDING SUPPLY.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094581 ACTIVE 1000000433722 MIAMI-DADE 2013-06-03 2033-06-12 $ 4,065.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001094672 LAPSED 1000000433770 MIAMI-DADE 2013-06-03 2023-06-12 $ 1,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000012721 TERMINATED CACE09-029059-04 CIRCUIT COURT BROWARD COUNTY 2009-12-03 2015-01-15 $50,819.41 REGIONS BANK, 417 NORTH 20TH STREET, BIRMINGHAM, AL 35203
J06000177282 ACTIVE 1000000030257 24700 2714 2006-07-10 2026-08-09 $ 23.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-07-10
Amendment 2005-06-27
ANNUAL REPORT 2005-04-25
Amendment 2004-09-24
ANNUAL REPORT 2004-05-27
Amendment 2003-07-17
Name Change 2003-07-09
Reg. Agent Change 2003-07-09
ANNUAL REPORT 2003-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State