Search icon

ISLAND SKY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND SKY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND SKY CORPORATION 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: 01 Apr 2004 (21 years ago)
Last Event: SHARE EXCHANGE
Event Date Filed: 31 Dec 2007 (17 years ago)
Document Number: P04000056329
FEI/EIN Number 050531135

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

Address: 571 SW 63rd TER, Plantation, FL, 33317, US
Mail Address: 7027 W Broward Blvd #376, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRODEN RICHARD President 571 SW 63rd TER, Plantation, FL, 33317
LICHTMAN JONATHAN J Agent 10718 Kirkaldy Lane, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 571 SW 63rd TER, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 10718 Kirkaldy Lane, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2020-02-10 571 SW 63rd TER, Plantation, FL 33317 -
SHARE EXCHANGE 2007-12-31 - -
AMENDMENT 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000135525 LAPSED 2013-010785-CA-01 (13) CIRCUIT COURT, MIAMI-DADE 2018-03-15 2023-04-02 $67,845.43 JULIAN CECIO, 11740 HERMITAGE DRIVE, DAVIE, FL 33325
J13000032749 TERMINATED 1000000409065 BROWARD 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3875
Current Approval Amount:
3875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3897.4
Date Approved:
2020-06-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3875
Current Approval Amount:
3875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3904.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State