Search icon

ISLAND EYES, INC.

Company Details

Entity Name: ISLAND EYES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000017086
FEI/EIN Number 010595821
Address: 750 LARKVIEW STREET, MERRITT ISLAND, FL, 32953
Mail Address: 750 LARKVIEW STREET, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WARYNSKI WILLIAM Agent 750 LARKVIEW ST, MERRITT ISLAND, FL, 32953

President

Name Role Address
WARZYNSKI WILLIAM President 750 LARKVIEW STREET, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
WARZYNSKI DUWAINE A Vice President 750 LARKVIEW STREET, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
ARIEUX LEAH Secretary 750 LARKVIEW STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-27 WARYNSKI, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 750 LARKVIEW ST, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000160466 LAPSED 1000000452659 BREVARD 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-27
Domestic Profit 2002-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State