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 |
Name | Role | Address |
---|---|---|
McDowell Matthew | Agent | 2502 Orient Rd., Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
DURAN WILFREDO | Chief Executive Officer | 5402 3RD AVE., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Duran William | Vice President | 1209 17th St, Key West, FL, 33040 |
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 |
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 |
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 |
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