Search icon

ISLAND CLEANERS AT FLEMING ISLAND PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CLEANERS AT FLEMING ISLAND PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CLEANERS AT FLEMING ISLAND PLANTATION, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000098792
FEI/EIN Number 820564559

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

Address: 2245 PLANTATION CTR DR, STE 20 BLDG 5, ORANGE PARK, FL, 32003
Mail Address: 2955 HARTLEY RD, 204, JACKSONVILLE, FL, 32257
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHON YOUNG President 1380 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
SHON YOUNG Secretary 1380 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
SHON YOUNG Treasurer 1380 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
SHON YOUNG Director 1380 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
SHON YOUNG Agent 1380 EAGLE CROSSING DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1380 EAGLE CROSSING DR, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2004-08-26 2245 PLANTATION CTR DR, STE 20 BLDG 5, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 2245 PLANTATION CTR DR, STE 20 BLDG 5, ORANGE PARK, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072446 TERMINATED 1000000051118 2898 642 2007-05-18 2029-01-22 $ 1,843.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000312081 ACTIVE 1000000051118 2898 642 2007-05-18 2029-01-28 $ 1,843.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000060011 TERMINATED 1000000032644 2777 722 2006-08-18 2029-01-22 $ 1,172.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000300011 ACTIVE 1000000032644 2777 722 2006-08-18 2029-01-28 $ 1,172.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000056308 TERMINATED 1000000023000 2677 632 2006-02-13 2029-01-22 $ 5,647.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000296383 ACTIVE 1000000023000 2677 632 2006-02-13 2029-01-28 $ 5,647.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State