Search icon

ISLAND PROPERTIES, INC. - Florida Company Profile

Company Details

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

ISLAND PROPERTIES, 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 21 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: V00760
FEI/EIN Number 650304874

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

Address: 21521 MADERA ROAD, FT MYERS BEACH, FL, 33931, US
Mail Address: 21521 MADERA RD, FT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VIRGINIA A Director 21521 MADERA RD, FORT MYERS BEACH, FL, 33931
WALROD TERESA L Director 1201 MEADOWBROOK AVE, ANN ARBOR, MI, 48103
GREEN BRUCE G Agent 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900129 BAYWALK COTTAGES EXPIRED 2009-02-18 2014-12-31 - 21521 MADERA RD., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 GREEN, BRUCE G -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1380 ROYAL PALM SQUARE BLVD., FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-16 21521 MADERA ROAD, FT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 1994-04-26 21521 MADERA ROAD, FT MYERS BEACH, FL 33931 -
NAME CHANGE AMENDMENT 1992-11-23 ISLAND PROPERTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005597 TERMINATED 1000000402519 LEE 2012-11-26 2032-12-14 $ 4,603.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000592306 TERMINATED 1000000303595 LEE 2012-08-28 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2016-07-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State