Entity Name: | ISLA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLA ENTERPRISES, 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: | 25 Feb 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Oct 2003 (21 years ago) |
Document Number: | P94000016272 |
FEI/EIN Number |
650474006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4511 HELTON DRIVE, FLORENCE, AL, 35630, US |
Address: | 768 E. DANIA BEACH BLVD., DANIA BEACH, FL, 33004-3031, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON TERRY C | Chief Executive Officer | 4511 HELTON DRIVE, FLORENCE, AL, 35630 |
GLASGOW THOMAS S | President | 4511 HELTON DRIVE, FLORENCE, AL, 35630 |
Holt Brian | Comp | 4511 HELTON DRIVE, FLORENCE, AL, 35630 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1200 S PINE ISLAND RD, SUITE 250, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 768 E. DANIA BEACH BLVD., DANIA BEACH, FL 33004-3031 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 768 E. DANIA BEACH BLVD., DANIA BEACH, FL 33004-3031 | - |
CANCEL ADM DISS/REV | 2003-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-10-30 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State