Entity Name: | ISLE BATHROOM INSTALLATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLE BATHROOM INSTALLATION 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: | 26 Jan 2004 (21 years ago) |
Document Number: | P04000023096 |
FEI/EIN Number |
200721226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2007 NE 40 AVE, HOMESTEAD, FL, 33033 |
Mail Address: | 2007 NE 40 AVE, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ISLE BATHROOM INSTALLATION INC., ALABAMA | 001-141-132 | ALABAMA |
Name | Role | Address |
---|---|---|
BOSTON JOHN | President | 2007 NE 40 AVE, HOMESTEAD, FL, 33033 |
BOSTON ALENE S | Vice President | 2007 NE 40 AVE, HOMESTEAD, FL, 33033 |
BOSTON JOHN | Agent | 2007 NE 40 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-06 | 2007 NE 40 AVE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2009-03-06 | 2007 NE 40 AVE, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-06 | 2007 NE 40 AVE, HOMESTEAD, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State