Search icon

ISLAND BUILDERS OF AMELIA, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND BUILDERS OF AMELIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND BUILDERS OF AMELIA, 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: 12 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000066860
FEI/EIN Number 593280411

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

Address: 18 BEECHWOOD, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 6250, FERNANDINA BEACH, FL, 30035-6250, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISP DANIEL T III President 1 WAY MYRTLE, FERNANDINA BEACH, FL
CRISP DANIEL T III Secretary 1 WAY MYRTLE, FERNANDINA BEACH, FL
CRISP DANIEL T III Treasurer 1 WAY MYRTLE, FERNANDINA BEACH, FL
CRISP DANIEL T III Director 1 WAY MYRTLE, FERNANDINA BEACH, FL
BOND C GUY Agent 121 WEST FORSYTH ST, JACKSONVILEL, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 121 WEST FORSYTH ST, SUITE 900, JACKSONVILEL, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-05 18 BEECHWOOD, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1996-04-05 18 BEECHWOOD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 1995-07-18 BOND, C GUY -

Documents

Name Date
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State