Search icon

ISLANDS INTERNATIONAL GROUP, INC.

Company Details

Entity Name: ISLANDS INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P08000019199
FEI/EIN Number 26-2124718
Address: 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952
Mail Address: 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
VEE TWO INC. Agent

Director

Name Role Address
ISSOTT, MARC Director 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952

Chief Financial Officer

Name Role Address
RESSOPOULOS, MELANIE Chief Financial Officer 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Vee Two, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2013-04-30 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 No data
AMENDMENT 2010-09-30 No data No data
NAME CHANGE AMENDMENT 2008-03-05 ISLAND INTERNATIONAL GROUP, INC. No data

Court Cases

Title Case Number Docket Date Status
Islands International Group, Inc., Appellant(s), v. Titusville-Cocoa Airport Authority, Appellee(s). 5D2024-2367 2024-08-26 Open
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-CC-019418

Parties

Name ISLANDS INTERNATIONAL GROUP, INC.
Role Appellant
Status Active
Representations Matt Gary Firestone, Lori Nelson Hagan, Elizabeth Siano Harris
Name Titusville-Cocoa Airport Authority
Role Appellee
Status Active
Representations Adam Bird
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; APPEAL STAYED; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
View View File
Docket Date 2024-11-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction- AMENDED AS TO CERT. OF SERVICE
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance- AMENDED
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction - SEE AMENDED MOTION
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to Motion Extension of Time
On Behalf Of Islands International Group, Inc.
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Islands International Group, Inc.
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Review
Description MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW, UPON REVIEW THE LOWER TRIBUNAL ORDER IS AFFIRMED
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description Response to Motion to Stay
On Behalf Of Titusville-Cocoa Airport Authority
Docket Date 2024-09-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Islands International Group, Inc.
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Islands International Group, Inc.
View View File
Docket Date 2024-09-06
Type Record
Subtype Appendix to Motion
Description Supp Appendix to Motion to Stay
On Behalf Of Islands International Group, Inc.
Docket Date 2024-09-06
Type Order
Subtype Order to File Response
Description BY 9/13, AE TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-09-05
Type Record
Subtype Appendix
Description Appendix to MTS
On Behalf Of Islands International Group, Inc.
Docket Date 2024-09-05
Type Motions Other
Subtype Motion To Stay
Description TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Islands International Group, Inc.
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/23/2024
On Behalf Of Islands International Group, Inc.
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22

Date of last update: 26 Jan 2025

Sources: Florida Department of State