Search icon

ISLAND BEACH RESORT, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND BEACH RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND BEACH RESORT, 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 01 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2020 (5 years ago)
Document Number: P09000070633
FEI/EIN Number 800473018

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

Address: 1456 NE Ocean Blvd, Stuart, FL, 34996, US
Mail Address: C/O A. P. Carpentier, 1456 NE Ocean Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTIER ANTHONY P President 1456 NE Ocean Blvd, Stuart, FL, 34996
CARPENTIER ANTHONY P Agent 1456 NE Ocean Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-01 - -
CHANGE OF MAILING ADDRESS 2020-01-17 1456 NE Ocean Blvd, 10-202, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 1456 NE Ocean Blvd, 10-202, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 1456 NE Ocean Blvd, 10-202, Stuart, FL 34996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State