Search icon

ISLAND GROCERY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND GROCERY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND GROCERY OF SOUTH FLORIDA, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000011772
FEI/EIN Number 651243496

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

Address: 2395 TAMIAMI TRAIL, UNIT 14, PORT CHARLOTTE, FL, 33952
Mail Address: 2395 TAMIAMI TRAIL, UNIT 14, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS ROSEMARIE Director 2225 NAMIOT CIRCLE, NORTH PORT, FL, 34288
CHAMBERS MICHAEL DONALD Vice President 2225 NAMIOT CIRCLE, NORTHPORT, FL, 34288
CHAMBERS ROSEMARIE Agent 2395 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112125 NEW BEGINNINGS CENTER EXPIRED 2009-05-30 2014-12-31 - 2395 TAMIAMI TRAIL UNIT 14, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-30 2395 TAMIAMI TRAIL, UNIT 14, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2009-05-30 2395 TAMIAMI TRAIL, UNIT 14, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-30 2395 TAMIAMI TRAIL, UNIT 14, PORT CHARLOTTE, FL 33952 -
NAME CHANGE AMENDMENT 2009-02-13 ISLAND GROCERY OF SOUTH FLORIDA, INC. -
AMENDMENT 2008-07-31 - -

Documents

Name Date
ANNUAL REPORT 2009-05-30
Name Change 2009-02-13
Amendment 2008-07-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
Off/Dir Resignation 2006-03-30
Domestic Profit 2005-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State