Search icon

ISLAND TREAT, INC. - Florida Company Profile

Company Details

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

ISLAND TREAT, 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: 13 Oct 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000075779
FEI/EIN Number 650563747

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

Address: 10325 SW 58 ST, MIAMI, FL, 33173
Mail Address: 10325 SW 58 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SANG DENNIS President 10325 S. W. 58TH STREET, MIAMI, FL, 33173
LEE SANG SHEILA Director 10325 S. W. 58TH STREET, MIAMI, FL, 33173
LEE SANG DENNIS Agent 10325 SW 58 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-03-24 LEE SANG, DENNIS -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 10325 SW 58 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2004-04-12 10325 SW 58 ST, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 10325 SW 58 ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State