Search icon

ISLAND LIVING CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND LIVING CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND LIVING CLOTHING, 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000020625
FEI/EIN Number 45-4679910

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

Address: 13499 US 41 SE, 153, FORT MYERS, FL, 33907
Mail Address: 922 SE 13 PL, CAPE CORAL, FL, 33990
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS JOE President 922 SE 13 PL, CAPE CORAL, FL, 33990
MARTINS JOE Vice President 922 SE 13 PL, CAPE CORAL, FL, 33990
Fred George Agent 2139 Academy Blvd, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018094 ISLAND LIVING FEATURING TOMMY BAHAMA EXPIRED 2013-02-21 2018-12-31 - 13499 US 41 SUITE 153, FORT MYERS, FL, 33907
G12000121752 ISLAND LIVING TOMMY BAHAM SIGNATURE SHOP EXPIRED 2012-12-17 2017-12-31 - 13499 US 41 SUITE 153, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-05-02 - -
CHANGE OF MAILING ADDRESS 2014-05-02 13499 US 41 SE, 153, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2013-01-18 Fred, George -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 2139 Academy Blvd, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000316673 TERMINATED 1000000712308 LEE 2016-05-06 2036-05-18 $ 1,841.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-04-23
Amendment 2014-05-02
ANNUAL REPORT 2014-02-21
AMENDED ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2013-01-18
Domestic Profit 2012-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State