Search icon

ISLAND HOME BUILDERS INC.

Company Details

Entity Name: ISLAND HOME BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000081562
FEI/EIN Number 273653786
Address: 3152 NORTHSIDE DR., 101B, KEY WEST, FL, 33040, US
Mail Address: 3152 NORTHSIDE DR., 101B, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DON C Agent 147 KEY HAVEN DR, KEY WEST, FL, 33040

Vice President

Name Role Address
GALVAN DANNY Vice President 16 SHORE TERRACE, BIG COPPITT, FL, 33040

President

Name Role Address
GALVAN DANNY President 16 SHORE TERRACE, BIG COPPITT, FL, 33040
MILLER DON C President 147 KEY HAVEN DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 3152 NORTHSIDE DR., 101B, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2012-03-07 3152 NORTHSIDE DR., 101B, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 147 KEY HAVEN DR, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000592230 INACTIVE WITH A SECOND NOTICE FILED 2014-CA-661-K CIRCUIT COURT - MONROE COUNTY 2016-12-16 2022-10-26 $191,720.61 CHARLES BUEHLER AND BARBARA WELLS, 1308 ATLANTIC DRIVE, KEY WEST, FL 33040

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-08-09
ANNUAL REPORT 2011-04-13
Domestic Profit 2010-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State