Search icon

ISLAND FENCE AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND FENCE AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND FENCE AND SUPPLIES, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 14 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2008 (17 years ago)
Document Number: P02000022487
FEI/EIN Number 043628051

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

Address: 711 OKEECHOBEE RD, HIALEAH, FL, 33010
Mail Address: 711 OKEECHOBEE RD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PLACIDO Director 711 OKEECHOBEE RD, HIALEAH, FL, 33010
LOPEZ PLACIDO Agent 711 OKEECHOBEE RD, HIALEAH, FL, 33010
LOPEZ PLACIDO President 711 OKEECHOBEE RD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-14 - -
AMENDMENT 2004-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 711 OKEECHOBEE RD, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 711 OKEECHOBEE RD, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2003-04-21 711 OKEECHOBEE RD, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2003-04-21 LOPEZ, PLACIDO -
AMENDMENT 2002-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001183640 ACTIVE 1000000315157 MIAMI-DADE 2013-06-24 2033-07-17 $ 3,416.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000583895 LAPSED 08-28411 CC 23 (02) MIAMI DADE COUNTY COURT 2010-03-08 2015-05-17 $8,438.41 SOUTHERN COMMERCIAL CORPORATION, 2875 NE 191ST STREET, SUITE 903, AVENTURA, FL 33180
J08000198458 ACTIVE 1000000072456 26404 3017 2008-05-30 2028-06-18 $ 5,737.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000038862 ACTIVE 1000000038816 25281 3344 2007-01-17 2027-02-14 $ 10,327.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000039225 ACTIVE 1000000039758 25273 2132 2007-01-12 2027-02-14 $ 994.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000038698 ACTIVE 1000000038118 25262 1246 2007-01-09 2027-02-14 $ 8,569.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-04
Amendment 2004-03-24
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-21
Amendment 2002-05-08
Domestic Profit 2002-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State