Search icon

ISLAND FOOD STORES OF FLORIDA MO, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND FOOD STORES OF FLORIDA MO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND FOOD STORES OF FLORIDA MO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000146462
FEI/EIN Number 201789898

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

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

Key Officers & Management

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
BERGMANN THOMAS C President 4315 PABLO OAKS CT. 2, JACKSONVILLE, FL, 32224
Barnthouse Craig A Vice President 853 Wellhouse Drive, JACKSONVILLE, FL, 32220
Barnthouse Craig A Agent 853 Wellhouse Drive, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 853 Wellhouse Drive, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Barnthouse, Craig A -

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 Apr 2025

Sources: Florida Department of State