Search icon

ISLAND MOTOR SALES, INC.

Company Details

Entity Name: ISLAND MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2008 (17 years ago)
Document Number: P07000102653
FEI/EIN Number 260899784
Address: 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953, US
Mail Address: 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LIQUORI ANTHONY J Agent 460 MOHAWK TRAIL, MERRITTI ISLAND, FL, 32953

President

Name Role Address
LIQUORI ANTHONY J President 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
LIQUORI ANTHONY J Secretary 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
LIQUORI ANTHONY J Treasurer 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953

Director

Name Role Address
LIQUORI ANTHONY J Director 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049596 ISLAND MOTOR SALES ACTIVE 2022-04-19 2027-12-31 No data 2600 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
G08122700042 ISLAND MOTOR SALES EXPIRED 2008-05-01 2013-12-31 No data 460 MOHAWK TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 460 MOHAWK TRAIL, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2024-04-26 460 MOHAWK TRAIL, MERRITT ISLAND, FL 32953 No data
NAME CHANGE AMENDMENT 2008-03-06 ISLAND MOTOR SALES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State