Search icon

P.S. ISLE OF VIEW II, INC

Company Details

Entity Name: P.S. ISLE OF VIEW II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000076052
FEI/EIN Number 263167950
Address: 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951
Mail Address: 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDIN JANINE Agent 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

President

Name Role Address
GOLDIN JANINE President 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
GOLDIN JANINE Vice President 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
Komenda Laura J Secretary 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

Treasurer

Name Role Address
Komenda Laura J Treasurer 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900228 P.S. ISLE OF VIEW II, INC EXPIRED 2008-10-21 2013-12-31 No data 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951
G08295900232 P. S. ISLE OF VIEW, INC EXPIRED 2008-10-21 2013-12-31 No data 290 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-05-05
Domestic Profit 2008-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State