Search icon

ISLAND BEACHWEAR INC

Company Details

Entity Name: ISLAND BEACHWEAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P08000108049
FEI/EIN Number 263866612
Address: 480 A1A BEACH BLVD, ST. AUGUSTINE BEACH, FL, 32080, US
Mail Address: 480 A1A BEACH BLVD, ST. AUGUSTINE BEACH, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ZJ4UMYMFK8575 P08000108049 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PASPALAKIS, JOHN, 133 NEPTUNE AVENUE, ORMOND BEACH, US-FL, US, 32176
Headquarters 1500 Pine Avenue, Holly Hill, US-FL, US, 32117

Registration details

Registration Date 2020-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000108049

Agent

Name Role Address
PASPALAKIS JOHN Agent 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

President

Name Role Address
PASPALAKIS JOHN President 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

Vice President

Name Role Address
PASPALAKIS URANIA Vice President 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

Secretary

Name Role Address
PASPALAKIS URANIA Secretary 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

Treasurer

Name Role Address
PASPALAKIS MICHAEL Treasurer 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

Manager

Name Role Address
PASPALAKIS KATHERINE Manager 133 NEPTUNE AVENUE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 480 A1A BEACH BLVD, ST. AUGUSTINE BEACH, FL 32080 No data
CHANGE OF MAILING ADDRESS 2011-04-20 480 A1A BEACH BLVD, ST. AUGUSTINE BEACH, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 133 NEPTUNE AVENUE, ORMOND BEACH, FL 32176 No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
Amendment 2020-07-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State