Search icon

ISLAND SHORE HOMES INC. - Florida Company Profile

Company Details

Entity Name: ISLAND SHORE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND SHORE HOMES 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000115998
FEI/EIN Number 200357769

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

Address: 721 SW BAY SHORE ROAD, PORT ST. LUCIE, FL, 34952, US
Mail Address: 700 SUNRISE HWY, WEST BABYLON, NY, 11704, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KELLY KEVIN J President 700 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704
PARISI RICHARD Secretary 700 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-12-04 - -
AMENDMENT 2006-11-14 - -
AMENDMENT 2005-12-30 - -
AMENDMENT 2005-07-29 - -
CHANGE OF MAILING ADDRESS 2004-05-14 721 SW BAY SHORE ROAD, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007391 LAPSED 2006-CA-001568 19TH JUD CIR ST LUCIE CTY FL 2008-04-02 2013-04-28 $211672.03 LACY W. AND CORINA M. WILLIS, POST OFFICE BOX 7623, PORT ST LUCIE, FL 34985
J08000123563 LAPSED 562007CA003665 CIR CRT ST LUCIE CTY FL 2008-03-24 2013-04-11 $35,739.00 GORDON AND SHERRY PALMER, 4212 S E COVE LAKE CIRCLE, STUART, FL 34997

Documents

Name Date
ANNUAL REPORT 2007-04-20
Off/Dir Resignation 2006-12-04
Amendment 2006-12-04
Amendment 2006-11-14
ANNUAL REPORT 2006-04-11
Amendment 2005-12-30
ANNUAL REPORT 2005-08-23
Amendment 2005-07-29
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State