Entity Name: | ISLAND SHORE HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000115998 |
FEI/EIN Number | 200357769 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KELLY KEVIN J | President | 700 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704 |
Name | Role | Address |
---|---|---|
PARISI RICHARD | Secretary | 700 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-12-04 | No data | No data |
AMENDMENT | 2006-11-14 | No data | No data |
AMENDMENT | 2005-12-30 | No data | No data |
AMENDMENT | 2005-07-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-05-14 | 721 SW BAY SHORE ROAD, PORT ST. LUCIE, FL 34952 | No data |
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 Feb 2025
Sources: Florida Department of State