Search icon

ISLAND CATALOG SALES, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CATALOG SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CATALOG SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P02000065253
FEI/EIN Number 270020718

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

Address: 220 TIDE AVE, TAVERNIER, FL, 33070, US
Mail Address: 220 TIDE AVE, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ROBERT President 220 TIDE AVE, TAVERNIER, FL, 33070
RUSSELL PAULINE Vice President 220 TIDE AVE, TAVERNIER, FL, 33070
RUSSELL ROBERT A Agent 220 TIDE AVE., TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074948 FORGET ME NOT FLORAL EXPIRED 2018-07-09 2023-12-31 - 220 TIDE AVE., TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 220 TIDE AVE., TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 220 TIDE AVE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2014-01-16 220 TIDE AVE, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State