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 |
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 |
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 | - |
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 |
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