Search icon

ISLAND OUTFITTERS, INC. - Florida Company Profile

Company Details

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

ISLAND OUTFITTERS, 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: 18 Nov 1994 (30 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: P94000084925
FEI/EIN Number NOT APPLICABLE

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

Address: 204 HIGHWAY 98, PORT SAINT JOE, FL, 32456
Mail Address: P.O. BOX 159, PORT ST. JOHN, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MORRIS Director 111 CABELL DRIVE, PORT ST. JOE, .L, 32456
PALMER MORRIS President 111 CABELL DRIVE, PORT ST. JOE, .L, 32456
MORRIS PALMER Agent 111 CABELL DRIVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 204 HIGHWAY 98, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2000-05-08 204 HIGHWAY 98, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-01 111 CABELL DRIVE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 1996-06-05 MORRIS PALMER -

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-10-01
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State