Search icon

ILLUMITI CORP - Florida Company Profile

Company Details

Entity Name: ILLUMITI CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F13000001713
FEI/EIN Number 453530189

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

Address: 199 Wells Avenue, Suite 214, Newton, MA, 02459, US
Mail Address: 199 Wells Avenue, Suite 214, Newton, MA, 02459, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ORBACH NIR Secretary 123 Commerce Valley Drive East, Suite 500, Thornhill, On, L3T 78
PERLOV LARRY President 199 Wells Avenue, Suite 214, Newton, MA, 02459

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 199 Wells Avenue, Suite 214, Newton, MA 02459 -
CHANGE OF MAILING ADDRESS 2018-03-27 199 Wells Avenue, Suite 214, Newton, MA 02459 -
REGISTERED AGENT NAME CHANGED 2017-02-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381226 TERMINATED 1000000998268 COLUMBIA 2024-06-11 2034-06-19 $ 741.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000381234 TERMINATED 1000000998270 COLUMBIA 2024-06-11 2044-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2017-02-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-07-31
Foreign Profit 2013-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State