Search icon

ISLAND WAVES, INC.

Company Details

Entity Name: ISLAND WAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: S98302
FEI/EIN Number 65-0299376
Mail Address: PO BOX 370734, KEY LARGO, FL 33037
Address: 103900 overseas hwy, key largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLEY, BRADFORD W. Agent 3940 Loblolly bay drive, 203, Naples, FL 34114

President

Name Role Address
SHIRLEY, BRADFORD W President 3940 Loblolly bay dr, 203 Naples, FL 34114

Secretary

Name Role Address
SHIRLEY, BRADFORD W Secretary 3940 Loblolly bay dr, 203 Naples, FL 34114

Treasurer

Name Role Address
SHIRLEY, BRADFORD W Treasurer 3940 Loblolly bay dr, 203 Naples, FL 34114

v.p.

Name Role Address
shirley, kathy v.p. 3940 Loblolly bay dr, 203 Naples, FL 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129669 KEY LARGO JET SKI EXPIRED 2017-11-28 2022-12-31 No data PO BOX 370734, KEY LARGO, FL, 33037
G12000085608 ISLAMORADA BOAT TOURS EXPIRED 2012-08-30 2017-12-31 No data P.O. BOX 734, KEY LARGO, FL, 33037
G11000049402 KEY LARGO BOAT TOURS EXPIRED 2011-05-25 2016-12-31 No data P.O. BOX 734, KEY LARGO, FL, 33037
G02030900108 KEY LARGO PARASAIL ACTIVE 2002-01-30 2027-12-31 No data PO BOX 370734, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 3940 Loblolly bay drive, 203, Naples, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 103900 overseas hwy, key largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-02-15 103900 overseas hwy, key largo, FL 33037 No data
AMENDMENT 2010-05-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-17 SHIRLEY, BRADFORD W. No data
NAME CHANGE AMENDMENT 1992-07-21 ISLAND WAVES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State