Search icon

1000 ISLANDS, INC. - Florida Company Profile

Company Details

Entity Name: 1000 ISLANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1000 ISLANDS, 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: 04 Mar 1992 (33 years ago)
Document Number: V18689
FEI/EIN Number 650324525

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

Address: MANTARAY INN, 1715 S. SURF RD., HOLLYWOOD, FL, 33019, US
Mail Address: 5201 ADAMS ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER DWAYNE President 5201 ADAMS ST, HOLLYWOOD, FL
BOUCHER DONNA Secretary 5201 ADAMS ST., HOLLYWOOD, FL
BOUCHER DWAYNE Agent 5201 ADAMS ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066412 MANTA RAY INN ACTIVE 2024-05-23 2029-12-31 - 1000 ISLANDS INC, 1715 SOUTH SURF ROAD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 MANTARAY INN, 1715 S. SURF RD., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1993-05-01 MANTARAY INN, 1715 S. SURF RD., HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 1993-05-01 BOUCHER, DWAYNE -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 5201 ADAMS ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3474579010 2021-05-18 0455 PPS 1715 S Surf Rd, Hollywood, FL, 33019-2431
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32102
Loan Approval Amount (current) 32102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2431
Project Congressional District FL-25
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32459.96
Forgiveness Paid Date 2022-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State