Search icon

107 ISLAMORADA, INC.

Company Details

Entity Name: 107 ISLAMORADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2005 (20 years ago)
Date of dissolution: 27 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P05000087087
FEI/EIN Number 203059851
Address: 14726 92ND CT NORT, WEST PALM BEACH, FL, 33412, US
Mail Address: 14726 92ND CT NORT, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REIMER MICHAEL Agent 4672 BUCIDA RD, BOYNTON BEACH, FL, 33436

President

Name Role Address
REIMER MICHAEL President 4672 BUCIDA RD, BOYNTON BEACH, FL, 33436
REIMER TRACEY President 4672 BUCINDA ROAD, BOYNTON BEACH, FL, 33346

Vice President

Name Role Address
REIMER TRACEY Vice President 4672 BUCINDA ROAD, BOYNTON BEACH, FL, 33346

Secretary

Name Role Address
REIMER TRACEY Secretary 4672 BUCINDA ROAD, BOYNTON BEACH, FL, 33346

Treasurer

Name Role Address
REIMER TRACEY Treasurer 4672 BUCINDA ROAD, BOYNTON BEACH, FL, 33346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 14726 92ND CT NORT, WEST PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-07-10 14726 92ND CT NORT, WEST PALM BEACH, FL 33412 No data
CONVERSION 2012-06-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000086405. CONVERSION NUMBER 500000123685
REGISTERED AGENT NAME CHANGED 2012-04-23 REIMER, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4672 BUCIDA RD, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-31
Domestic Profit 2005-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State