Search icon

ISLAND EXPRESS & SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ISLAND EXPRESS & SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND EXPRESS & SERVICES, CORP. 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P05000126310
FEI/EIN Number 203428742

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

Address: 515 SW 12 AVE SUITE 503, MAIMI, FL, 33130, US
Mail Address: 515 SW 12 AVE SUITE 503, MAIMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSINO LEYDIS President 515 SW 12 AVE SUITE 503, MAIMI, FL, 33130
JUSINO LEYDIS Agent 515 SW 12 AVE SUITE 503, MAIMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 JUSINO, LEYDIS -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 515 SW 12 AVE SUITE 503, MAIMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 515 SW 12 AVE SUITE 503, MAIMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-04-29 515 SW 12 AVE SUITE 503, MAIMI, FL 33130 -
AMENDMENT 2006-12-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State