Search icon

ISLA KEY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ISLA KEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA KEY PROPERTIES, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000087145
FEI/EIN Number 743079238

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

Address: 1110 PINELLAS BAYWAY, #113, TIERRA VERDE, FL, 33715
Mail Address: 1110 PINELLAS BAYWAY, #113, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM DEBORAH Agent 1110 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
MARCUM DEBORAH M President 1110 PINELLAS BAYWAY #113, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1110 PINELLAS BAYWAY, #113, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1110 PINELLAS BAYWAY, #113, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2009-04-24 1110 PINELLAS BAYWAY, #113, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 2005-09-02 MARCUM, DEBORAH -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-12
REINSTATEMENT 2005-09-02
REINSTATEMENT 2004-10-12
REINSTATEMENT 2003-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State