Search icon

ISLAND FOOD STORES OF FLORIDA MO, INC.

Company Details

Entity Name: ISLAND FOOD STORES OF FLORIDA MO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000146462
FEI/EIN Number 201789898
Address: 853 Wellhouse Drive, JACKSONVILLE, FL, 32220, US
Mail Address: 853 Wellhouse Drive, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Barnthouse Craig A Agent 853 Wellhouse Drive, JACKSONVILLE, FL, 32220

Director

Name Role Address
STOKES E. CHESTER J Director 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224
BERGMANN THOMAS C Director 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224

President

Name Role Address
BERGMANN THOMAS C President 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Barnthouse Craig A Vice President 853 Wellhouse Drive, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 No data
CHANGE OF MAILING ADDRESS 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Barnthouse, Craig A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000207838 TERMINATED 1000000445418 DUVAL 2013-01-02 2033-01-23 $ 2,660.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2011-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State