Search icon

ISLAND SAFARI RENTALS, INC.

Company Details

Entity Name: ISLAND SAFARI RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: P12000036592
FEI/EIN Number 455061667
Address: 424 GREENE ST., KEY WEST, FL, 33040, US
Mail Address: 424 Greene St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
McDowell Matthew Agent 2502 Orient Rd., Tampa, FL, 33619

Chief Executive Officer

Name Role Address
DURAN WILFREDO Chief Executive Officer 5402 3RD AVE., KEY WEST, FL, 33040

Vice President

Name Role Address
Duran William Vice President 1209 17th St, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105126 BONE ISLAND RENTALS ACTIVE 2020-08-17 2025-12-31 No data 2400 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G17000000496 ISLAND SAFARI CLEANERS EXPIRED 2017-01-03 2022-12-31 No data 408 GREENE ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-04 424 GREENE ST., KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 424 GREENE ST., KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2014-01-20 McDowell, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 2502 Orient Rd., Tampa, FL 33619 No data
AMENDMENT 2012-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000197420 ACTIVE 1000000884074 MONROE 2021-04-16 2041-04-28 $ 153,250.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State