Entity Name: | ISLAND WIDE ENGINEERING & CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND WIDE ENGINEERING & CONSTRUCTION SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 2009 (16 years ago) |
Document Number: | P09000023732 |
FEI/EIN Number |
264484322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 458 Downs Corner Road, St. Augustine, FL, 32092, US |
Mail Address: | 458 Downs Corner Road, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDRICK ERIC Z | President | 458 Downs Corner Road, St. Augustine, FL, 32092 |
HEDRICK ERIC Z | Director | 458 Downs Corner Road, St. Augustine, FL, 32092 |
Filkins Eric CPA | Agent | 1700 S. Dixie Hwy, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Filkins, Eric, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1700 S. Dixie Hwy, #400, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 458 Downs Corner Road, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 458 Downs Corner Road, St. Augustine, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State