Search icon

M/Y ISLANDS DUO INC. - Florida Company Profile

Company Details

Entity Name: M/Y ISLANDS DUO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M/Y ISLANDS DUO 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 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000065132
FEI/EIN Number 270661145

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

Address: 16 TIDEWATER DRIVE, ORMOND BEACH, FL, 32174
Mail Address: PO BOX 730845, ORMOND BEACH, FL, 32173
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALLE' KAREN M Vice President PO BOX 730845, ORMOND BEACH, FL, 32173
SALLE' KAREN M Secretary PO BOX 730845, ORMOND BEACH, FL, 32173
SOSA JOSE D Agent 1411 VIA JARDIN, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-01 16 TIDEWATER DRIVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 1411 VIA JARDIN, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-16 16 TIDEWATER DRIVE, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-05-12 - -
REGISTERED AGENT NAME CHANGED 2010-05-12 SOSA, JOSE D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001041881 ACTIVE 1000000420480 VOLUSIA 2012-12-03 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001099541 LAPSED 1000000403584 VOLUSIA 2012-11-30 2022-12-28 $ 429.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000485030 ACTIVE 1000000276637 VOLUSIA 2012-05-29 2032-06-13 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000497738 LAPSED 1000000276636 VOLUSIA 2012-05-29 2022-06-27 $ 1,652.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-08-16
DEBIT MEMO# 05257-F 2011-06-21
REINSTATEMENT 2011-02-03
Amendment 2010-05-12
Domestic Profit 2009-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State