Entity Name: | ISLAND GAL PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND GAL PRODUCTIONS, 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 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000087963 |
FEI/EIN Number |
432025053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5979 NW 151 ST, STE 221, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5979 NW 151 ST, STE 221, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGGERTY KIMBERLY | President | 5979 NW 151 ST #221, MIAMI LAKES, FL, 33014 |
SMITH NANCY C | Agent | 5979 NW 151 ST, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-16 | 5979 NW 151 ST, STE 221, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2005-02-16 | 5979 NW 151 ST, STE 221, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-16 | 5979 NW 151 ST, #221, MIAMI LAKES, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000519558 | LAPSED | 2010 CC 019768 | PALM BEACH COUNTY COURT | 2011-07-01 | 2016-08-15 | $9,923.03 | ALLIED FASTENER AND TOOL, INC., 1130 NORTH G ST., LAKE WORTH, FLA 33460 |
Name | Date |
---|---|
REINSTATEMENT | 2011-11-26 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-04-23 |
Domestic Profit | 2003-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State