Entity Name: | ISLAND'S END DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND'S END DEVELOPMENT, 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: | 07 Oct 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P93000073040 |
FEI/EIN Number |
593225003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10700 VIVALDI COURT #603, FT. MYERS, FL, 33913, US |
Mail Address: | 15228 CHAMPION LAKES DRIVE, LOUISVILLE, KY, 40245, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
LEWELLYN BEVERLY | Secretary | 10700 VIVALDI CRT 603, FORT MYERS, FL, 33913 |
LEWELLYN FLOYD | Director | 15228 CHAMPION LAKES DRIVE, LOUISVILLE, KY, 40245 |
LEWELLYN FLOYD | President | 15228 CHAMPION LAKES DRIVE, LOUISVILLE, KY, 40245 |
BALBACH JOHN JCPA | Director | 715 Elsmere Circle, LOUISVILLE, KY, 40223 |
LEWELLYN BEVERLY | Director | 10700 VIVALDI CRT 603, FORT MYERS, FL, 33913 |
LEWELLYN BEVERLY | Treasurer | 10700 VIVALDI CRT 603, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | 10700 VIVALDI COURT #603, FT. MYERS, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 10700 VIVALDI COURT #603, FT. MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State