Search icon

75 WEST ILLIANA INC.

Company Details

Entity Name: 75 WEST ILLIANA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1974 (51 years ago)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: 449227
FEI/EIN Number 31-0844119
Mail Address: 2200 Cardigan Avenue, Columbus, OH 43215
Address: 3803 E. COLUMBUS DR., TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TILLER, WILLIAM B. Agent 3803 EAST COLUMBUS DRIVE, TAMPA, FL 33605

President

Name Role Address
Tiller, William B President 3803 E. COLUMBUS DR., TAMPA, FL 33605

Director

Name Role Address
Tiller, William B Director 3803 E. COLUMBUS DR., TAMPA, FL 33605
Tiller, Donald H, Jr. Director 3803 E. COLUMBUS DR., TAMPA, FL 33605

Vice President

Name Role Address
Tiller, Donald H, Jr. Vice President 3803 E. COLUMBUS DR., TAMPA, FL 33605

Secretary

Name Role Address
Osborne, Vickie A Secretary 3803 E. COLUMBUS DR., TAMPA, FL 33605

Asst. Secretary

Name Role Address
Michaelides, Thomas G Asst. Secretary 2200 Cardigan Avenue, Columbus, OH 43215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-07 No data No data
CHANGE OF MAILING ADDRESS 2013-04-16 3803 E. COLUMBUS DR., TAMPA, FL 33605 No data
AMENDMENT AND NAME CHANGE 2011-12-30 75 WEST ILLIANA INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 3803 E. COLUMBUS DR., TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 3803 EAST COLUMBUS DRIVE, TAMPA, FL 33605 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
Amendment and Name Change 2011-12-30
ANNUAL REPORT 2011-05-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State