Search icon

FUNKY ISLAND ESSENTIALS, INC. - Florida Company Profile

Company Details

Entity Name: FUNKY ISLAND ESSENTIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNKY ISLAND ESSENTIALS, 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000006931
FEI/EIN Number 37-1848332

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

Address: 5702 MARINA DRIVE, 104, HOLMES BEACH, FL, 34217, US
Mail Address: 3802 E THIRD STREET, BLOOMINGTON, IN, 47401, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Project Corporate Agent 5702 MARINA DRIVE, HOLMES BEACH, FL, 34217
Ross G M President 3802 E 3RD ST, BLOOMINGTON, IN, 47401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 Project Corporate -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5702 MARINA DRIVE, 104, HOLMES BEACH, FL 34217 -
AMENDMENT AND NAME CHANGE 2017-05-23 FUNKY ISLAND ESSENTIALS, INC. -
CHANGE OF MAILING ADDRESS 2017-05-23 5702 MARINA DRIVE, 104, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-02-09
Amendment and Name Change 2017-05-23
Domestic Profit 2017-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State