Search icon

ISLAND GRILL CAFE INC. - Florida Company Profile

Company Details

Entity Name: ISLAND GRILL CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND GRILL CAFE 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000000662
FEI/EIN Number 261670440

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

Address: 193 N. STATE RD 7, MARIGATE, FL, 33076
Mail Address: 193 N. STATE RD 7, MARIGATE, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR HARRY G President 5067 NW 120 AVE, CORAL SPRINGS, FL, 33076
SINCLAIR JAANA K Secretary 4120 NW 8TH AVE, CORAL SPRINGS, FL, 33065
SINCLAIR HARRY G Agent 5067 NW 120TH AVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900370 TRUCKSTOP TO GO EXPIRED 2008-06-25 2013-12-31 - 193 N STATE RD 7, MARGATE, FL, 33066-3
G08003900404 JERK CENTER BAKERY EXPIRED 2008-01-03 2013-12-31 - 193 STATE RD 7, MARIGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-17 193 N. STATE RD 7, MARIGATE, FL 33076 -
REGISTERED AGENT NAME CHANGED 2010-02-17 SINCLAIR, HARRY G -
CANCEL ADM DISS/REV 2009-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 193 N. STATE RD 7, MARIGATE, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000048802 LAPSED 1000000441257 BROWARD 2012-12-26 2023-01-02 $ 1,538.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-05
Domestic Profit 2008-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State