Search icon

ISLAND CUT INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CUT INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CUT INVESTMENT GROUP, 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: 15 Nov 1995 (29 years ago)
Document Number: P95000088053
FEI/EIN Number 650625835

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

Address: 3904 REDFISH CT, PALMETTO, FL, 34221, US
Mail Address: 3904 REDFISH CT, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER DENISE Secretary 3904 REDFISH CT, PALMETTO, FL, 34221
CONNER DENISE Treasurer 3904 REDFISH CT, PALMETTO, FL, 34221
STEPHENSON JAMES F President 4317 PINFISH LANE, PALMETTO, FL, 34221
KENNEDY JANIS Director 1529 43RD AVE DR W, PALMETTO, FL, 34221
CONNER Denise Agent 3904 REDFISH CT, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 CONNER, Denise -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 3904 REDFISH CT, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-03-10 3904 REDFISH CT, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 3904 REDFISH CT, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
Off/Dir Resignation 2018-09-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State