Search icon

LINKAGE OF ILLINOIS, INC.

Company Details

Entity Name: LINKAGE OF ILLINOIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F94000004509
FEI/EIN Number 36-2996978
Address: 576 W. COCONUT AVE, GOODLAND, FL 33933
Mail Address: PO BOX 532, GOODLAND, FL 34140-0532
Place of Formation: ILLINOIS

Agent

Name Role Address
CARTER, ANNA Agent 576 W. COCONUT AVE, GOODLAND, FL 34140

Chairman

Name Role Address
CARTER, JOHN Chairman 576 W. COCONUT AVE, GOODLAND, FL 34140

President

Name Role Address
CARTER, JOHN President 576 W. COCONUT AVE, GOODLAND, FL 34140

Vice Chairman

Name Role Address
CARTER, ANNA Vice Chairman 576 W. COCONUT AVE, GOODLAND, FL 34140

Vice President

Name Role Address
CARTER, ANNA Vice President 576 W. COCONUT AVE, GOODLAND, FL 34140

Secretary

Name Role Address
CARTER, ANNA Secretary 576 W. COCONUT AVE, GOODLAND, FL 34140

Treasurer

Name Role Address
CARTER, ANNA Treasurer 576 W. COCONUT AVE, GOODLAND, FL 34140

Director

Name Role Address
CARTER, FIA Director 8229 HILLSWORTH PLACE, MERRILLVILLE, IN 46410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-01-29 576 W. COCONUT AVE, GOODLAND, FL 33933 No data
REGISTERED AGENT NAME CHANGED 2000-03-17 CARTER, ANNA No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 576 W. COCONUT AVE, GOODLAND, FL 34140 No data

Documents

Name Date
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State