Search icon

ILLUSION UNLIMITED CORP.

Company Details

Entity Name: ILLUSION UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L95554
FEI/EIN Number 65-0213555
Address: 2383 WEST 77 STREET, HIALEAH, FL 33016
Mail Address: 2383 WEST 77TH STREET, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, MARIA Agent 10011 SW 9TH CT, PEMBROKE PINES, FL 33025

Vice President

Name Role Address
REYNOLDS, LEROY R. Vice President 10011 SW 9TH CT, PEMBROKE PINES, FL

Secretary

Name Role Address
REYNOLDS, LEROY R. Secretary 10011 SW 9TH CT, PEMBROKE PINES, FL

Director

Name Role Address
REYNOLDS, LEROY R. Director 10011 SW 9TH CT, PEMBROKE PINES, FL
REYNOLDS, MARIA Director 10011 SW 9TH CT, PEMBROKE PINES, FL

President

Name Role Address
REYNOLDS, MARIA President 10011 SW 9TH CT, PEMBROKE PINES, FL

Treasurer

Name Role Address
REYNOLDS, MARIA Treasurer 10011 SW 9TH CT, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 2383 WEST 77 STREET, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1997-04-18 2383 WEST 77 STREET, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1997-04-18 REYNOLDS, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 10011 SW 9TH CT, PEMBROKE PINES, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-18
ADDRESS CHANGE 1997-02-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State