Search icon

ISLANDER MARINE, INC. - Florida Company Profile

Company Details

Entity Name: ISLANDER MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLANDER MARINE, 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: 09 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P03000064431
FEI/EIN Number 522422351

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

Address: 2850 West Golf Blv., Pompano Bch., FL, 33064, US
Mail Address: 265 South Federal Hwy., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY WILLIAM Director 265 South Federal Hwy., DEERFIELD BEACH, FL, 33441
William Doherty /Owner Agent 265 South Federal Hwy., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 2850 West Golf Blv., #218, Pompano Bch., FL 33064 -
CHANGE OF MAILING ADDRESS 2017-05-08 2850 West Golf Blv., #218, Pompano Bch., FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-05-08 William Doherty /Owner -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 265 South Federal Hwy., #119, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-05-08
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State