Search icon

ISLAND AUTOMATIC ENTRANCES, INC. - Florida Company Profile

Company Details

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

ISLAND AUTOMATIC ENTRANCES, 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: 14 Oct 1994 (31 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P94000075698
FEI/EIN Number 593279089

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

Address: 4450 Gulf Blvd., St. Pete Beach, FL, 33706, US
Mail Address: 4450 Gulf BLVD, ST Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWTREY RICHARD J Director 4450 Gulf Blvd., St. Pete Beach, FL, 33706
DAWTREY ROBERT O Director 4450 Gulf Blvd., St. Pete Beach, FL, 33706
Ross Kathy L Agent 10600 Blossom Lake Dr., Seminole, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF MAILING ADDRESS 2023-01-24 4450 Gulf Blvd., #116, St. Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 4450 Gulf Blvd., #116, St. Pete Beach, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 10600 Blossom Lake Dr., Seminole, FL 33772 -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 Ross, Kathy L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State