Search icon

THE I-THOU ENTERTAINMENT COMPANY - Florida Company Profile

Company Details

Entity Name: THE I-THOU ENTERTAINMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE I-THOU ENTERTAINMENT COMPANY 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: 25 May 1979 (46 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 623075
FEI/EIN Number 591908109

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

Address: 4223 HARTWOOD LANE, TAMPA, FL, 33618-7535
Mail Address: 4223 HARTWOOD LANE, TAMPA, FL, 33618-7535
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARILYN S President 4223 HARTWOOD LANE, TAMPA, FL, 33618
MILLER SHIRLEY M Vice President 13502 PALMWOOD LANE, TAMPA, FL, 33618
MILLER JUDITH A Secretary 31 GREAT RECK ROAD, SHERBORN, MA, 01770
EDWARDS JOANNE M Treasurer 1223 E. POWHATTAN AVENUE, TAMPA, FL, 336047231
MILLER MARILYN S Agent 4223 HARTWOOD LANE, TAMPA, FL, 336167535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 4223 HARTWOOD LANE, TAMPA, FL 33618-7535 -
CHANGE OF MAILING ADDRESS 2009-07-10 4223 HARTWOOD LANE, TAMPA, FL 33618-7535 -
REGISTERED AGENT NAME CHANGED 2009-07-10 MILLER, MARILYN S -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 4223 HARTWOOD LANE, TAMPA, FL 33616-7535 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000694308 TERMINATED 1000000367689 LEON 2013-03-29 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000677717 TERMINATED 1000000484200 HILLSBOROU 2013-03-27 2023-04-04 $ 915.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001091480 TERMINATED 1000000375472 LEON 2012-12-14 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000836475 TERMINATED 1000000183673 LEON 2010-08-04 2030-08-11 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000836509 TERMINATED 1000000183678 HILLSBOROU 2010-08-04 2020-08-11 $ 3,807.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-04
CORAPREIWP 2009-07-10
REINSTATEMENT 2005-09-07
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State