Search icon

ISLAND SAND PAPER, INC. - Florida Company Profile

Company Details

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

ISLAND SAND PAPER, 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P01000085139
FEI/EIN Number 651074914

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

Address: 2801-R ESTERO BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 2801-R ESTERO BLVD., FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERMAK BRUCE E Director 518 CARLOS CIRCLE, FORT MYERS BEACH, FL, 33931
CONLEY BERNARD C Director 2801-R ESTERO BLVD., FORT MYERS BEACH, FL, 33931
CONLEY BERNARD C President 2801-R ESTERO BLVD., FORT MYERS BEACH, FL, 33931
TAFEL DICK Director 15484-2 ADMIRALITY CIRCLE, N. FORT MYERS, FL, 33917
TAFEL DICK Secretary 15484-2 ADMIRALITY CIRCLE, N. FORT MYERS, FL, 33917
CONLEY CARL Agent 2801-R ESTERO BLVD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 2801-R ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2005-04-13 2801-R ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 2801-R ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2002-08-08 CONLEY, CARL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000594126 ACTIVE 1000000609233 LEE 2014-04-18 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000399379 ACTIVE 1000000432302 LEE 2013-01-31 2033-02-13 $ 10,855.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000541642 ACTIVE 1000000264801 LEE 2012-07-20 2032-08-08 $ 929.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State