Search icon

ISLAND CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

ISLAND CONSTRUCTION SERVICES, 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: 20 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000120415
FEI/EIN Number 300059105

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

Address: 212 S BRIDGE STREET, YORKVILLE, IL, 60560
Mail Address: PO BOX 339, YORKVILLE, IL, 60560
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAILLA JOHN Director PO BOX 339, YORKVILLE, IL, 60560
FAILLA JOHN President PO BOX 339, YORKVILLE, IL, 60560
FAILLA JOHN Secretary PO BOX 339, YORKVILLE, IL, 60560
FAILLA JOHN Treasurer PO BOX 339, YORKVILLE, IL, 60560
LAYMAN DAVID Agent 777 S FLAGLER DRIVE STE 300-EAST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-04-14 212 S BRIDGE STREET, YORKVILLE, IL 60560 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 212 S BRIDGE STREET, YORKVILLE, IL 60560 -

Documents

Name Date
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State