Entity Name: | ILLUMADYNE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (6 years ago) |
Document Number: | F11000002342 |
FEI/EIN Number |
260464668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 N Palafox Street, Pensacola, FL, 32501, US |
Mail Address: | 1625 N Palafox Street, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
FETTER DAVID | President | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
WUNNENBERG WILLIAM | Vice President | 6564 East Bay Blvd, Gulf breeze, FL, 32563 |
FETTER DAVID | Agent | 1625 N Palafox Street, Pensacola, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1625 N Palafox Street, Pensacola, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1625 N Palafox Street, Pensacola, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1625 N Palafox Street, Pensacola, FL 32501 | - |
REINSTATEMENT | 2018-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | FETTER, DAVID | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000980533 | TERMINATED | 1000000509177 | ESCAMBIA | 2013-05-08 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000734924 | TERMINATED | 1000000301189 | ESCAMBIA | 2012-10-16 | 2032-10-25 | $ 5,606.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2012-01-12 |
Foreign Profit | 2011-06-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State