Entity Name: | ISLAND REEF CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND REEF CHARTERS, 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: | 10 Jun 1994 (31 years ago) |
Document Number: | P94000044694 |
FEI/EIN Number |
650506095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
Mail Address: | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACHOWICZ LAYNE M | President | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
SPULAK AGNES K | Secretary | 118 W PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
SPULAK AGNES K | Treasurer | 118 W PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
RACHOWICZ LAYNE M | Agent | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-06 | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL 33036 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-17 | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-17 | RACHOWICZ, LAYNE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-17 | 118 W. PLAZA DEL LAGO, ISLAMORADA, FL 33036 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State