Search icon

THE ISLAND ROOM AT CEDAR COVE, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLAND ROOM AT CEDAR COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ISLAND ROOM AT CEDAR COVE, 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: 27 Mar 1991 (34 years ago)
Document Number: S40885
FEI/EIN Number 593056452

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

Address: 192 E.2ND STREET, CEDAR KEY, FL, 32625
Mail Address: P.O. BOX 716, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANI PETER President PO BOX 716 10052 S.W.52PL., CEDAR KEY, FL, 32625
STEFANI GINA Vice President P.O BOX 716 10050 S.W.52 PL, CEDAR KEY, FL, 32625
STEFANI GINA President P.O BOX 716 10050 S.W.52 PL, CEDAR KEY, FL, 32625
Stefani Peter R Agent 10050 sw 52nd Place, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Stefani, Peter Ross -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10050 sw 52nd Place, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 192 E.2ND STREET, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 1992-03-27 192 E.2ND STREET, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State