Search icon

ISLAND FOG INC.

Company Details

Entity Name: ISLAND FOG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2018 (6 years ago)
Date of dissolution: 08 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: P18000073931
FEI/EIN Number 83-1756252
Address: 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
Mail Address: 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABBENANTE ANGELO Agent 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Director

Name Role Address
MUSALLET HASSAN Director 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Senior Vice President

Name Role Address
MUSALLET HASSAN Senior Vice President 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

President

Name Role Address
ABBENANTE ANGELO President 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
ABBENANTE ANGELO Secretary 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
MILLER MYRON Treasurer 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100964 FIELD OF GREENS EXPIRED 2018-09-12 2023-12-31 No data FIELD OF GREENS, 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000397096. CONVERSION NUMBER 900000217679
AMENDMENT 2021-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-26 ABBENANTE, ANGELO No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 412 CLEMATIS ST, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
Amendment 2021-07-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State