Search icon

ISLAND FUND MANAGEMENT, INC.

Company Details

Entity Name: ISLAND FUND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P12000101645
FEI/EIN Number 46-1553654
Address: 2351 E hallandale Bch Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 240 188 st, Suny Isles Beach, FL, 33160, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREYDINGER DAVID Agent 2351 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

President

Name Role Address
GREYDINGER DAVID President 2351 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-08 2351 E hallandale Bch Blvd, A, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2351 E hallandale Bch Blvd, A, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2351 E Hallandale Beach Blvd, Hallandale Beach, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000617161 TERMINATED 1000000721571 LEE 2016-09-02 2036-09-15 $ 662.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State