Search icon

ISLANDERS REALTY CORP. - Florida Company Profile

Company Details

Entity Name: ISLANDERS REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLANDERS REALTY CORP. 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: 17 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P04000031333
FEI/EIN Number 562440277

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

Address: 4045 Coastal Ave, Jacksonville Beach, FL, 32250, US
Mail Address: 4045 Coastal Ave, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KATHLEEN R Vice President 4045 Coastal Ave, Jacksonville Beach, FL, 32250
ANDERSON JOHN E President 4045 Coastal Ave, Jacksonville Beach, FL, 32250
ANDERSON JOHN E Agent 4045 Coastal Ave, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4045 Coastal Ave, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-01-15 4045 Coastal Ave, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4045 Coastal Ave, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-01-27 ANDERSON, JOHN E -
AMENDMENT 2013-11-27 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State