Search icon

ISLAND PLACE RENTALS, INC. - Florida Company Profile

Company Details

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

ISLAND PLACE RENTALS, 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: 10 Mar 1997 (28 years ago)
Date of dissolution: 11 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2005 (20 years ago)
Document Number: P97000023534
FEI/EIN Number 593445982

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

Address: 550 1ST STREET, CEDAR KEY, FL, 32625
Mail Address: P O BOX 687, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINER MICHAEL A. President 1058 WHIDDON AVE, CEDAR KEY, FL, 32625
LEINER CINDY A. Vice President 1058 WHIDDON AVE, CEDAR KEY, FL, 32625
LEINER MIKE Agent 1058 WHIDDON AVE, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 550 1ST STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2001-05-23 550 1ST STREET, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2001-05-23 LEINER, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1058 WHIDDON AVE, CEDAR KEY, FL 32625 -

Documents

Name Date
Voluntary Dissolution 2005-07-11
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-01
Domestic Profit Articles 1997-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State