Search icon

ISLAND COURT, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND COURT, 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: 11 Jul 1994 (31 years ago)
Document Number: P94000052384
FEI/EIN Number 650504773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1939 BEACH RD, ENGLEWOOD, FL, 34223, US
Mail Address: PO BOX 334, ENGLEWOOD, FL, 34295, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRINNEN MARLENE I President 1939 BEACH RD, ENGLEWOOD, FL, 34223
DRINNEN MARLENE I Treasurer 1939 BEACH RD, ENGLEWOOD, FL, 34223
DRINNEN MARLENE I Secretary 1939 BEACH RD, ENGLEWOOD, FL, 34223
DRINNEN MARLENE I Vice President 1939 BEACH RD, ENGLEWOOD, FL, 34223
DRINNEN MARLENE I Director 1939 BEACH RD, ENGLEWOOD, FL, 34223
DRINNEN MARLENE I Agent 1939 BEACH RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 1939 BEACH RD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 1939 BEACH RD, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-30 1939 BEACH RD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State