Entity Name: | ISLAND PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND PARK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 1994 (31 years ago) |
Document Number: | P94000010749 |
FEI/EIN Number |
650466390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946 |
Mail Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946 |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKSTEAD ADAM | President | 7092 PLACIDA RD., PLACIDA, FL, 33946 |
McFarland Kathryn | Director | 7092 Placida Road, Placida, FL, 33946 |
BECKSTEAD ADAM | Agent | 7092 PLACIDA RD, CAPE HAZE, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-03 | BECKSTEAD, ADAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-16 | 7092 PLACIDA RD, CAPE HAZE, FL 33946 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-29 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
CHANGE OF MAILING ADDRESS | 1996-08-29 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State