Search icon

ISLAND CAPITAL VENTURE, INC. - Florida Company Profile

Company Details

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

ISLAND CAPITAL VENTURE, 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: 26 Sep 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000080747
FEI/EIN Number 593422230

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

Address: 1708 SCENIC GULF DR, DESTIN, FL, 32550, US
Mail Address: 1708 SCENIC GULF DR, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE WILLIAM A. Director 1708 SCENIC GULF DR, DESTIN, FL
POPE WILLIAM A. III Director 1708 SCENIC GULF DR, DESTIN, FL
POPE WILLIAM A. Agent 1708 SCENIC GULF DR, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-29 1708 SCENIC GULF DR, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2002-07-29 1708 SCENIC GULF DR, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-29 1708 SCENIC GULF DR, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 1997-05-02 POPE, WILLIAM A. -

Documents

Name Date
ANNUAL REPORT 2002-07-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State