Entity Name: | ISLAND SEVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND SEVEN, 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 Oct 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | S86518 |
FEI/EIN Number |
650288278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Court North Drive, Melville, NY, 11747, US |
Mail Address: | 4228 SW Oakhaven Lane, Palm City, FL, 34990, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASZEWSKI MARK | President | 2120 Court North Drive, Melville, NY, 11747 |
SMITH ERNEST P | Vice President | 290 BROAD HOLLOW ROAD, 11747, NY, 11747 |
EVANS, RALPH L | Agent | 756 Beachland Blvd., VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 2120 Court North Drive, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 2120 Court North Drive, Melville, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 756 Beachland Blvd., VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-08-13 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State