Entity Name: | ILA CLERKS AND CHECKERS HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 17 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2006 (19 years ago) |
Document Number: | N04214 |
FEI/EIN Number |
596151266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2381 ROSE TERRACE PATH, BROOKSVILLE, FL, 34602, US |
Mail Address: | PO BOX 5055, Tampa, FL, 33675, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiFresco Nicholas A | President | 2381 Rose Terrace Path, Brooksville, FL, 34602 |
Hannesson Carrie | Treasurer | 10802 Crushed Grape Dr, Riverview, FL, 33578 |
Hall Joseph | Officer | 7030 Samuel Ivy Dr., Tampa, FL, 33619 |
Perrina Joseph | Vice President | 616 Shadynook Dr, Brandon, FL, 33511 |
DI FRESCO NICHOLAS A | Agent | 2381 Rose Terrace Path, Brooksville, FL, 34602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006791 | ILA LOCAL 1691 | ACTIVE | 2017-01-11 | 2027-12-31 | - | PO BOX 2055, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-30 | 2381 ROSE TERRACE PATH, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 2381 Rose Terrace Path, Brooksville, FL 34602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 2381 ROSE TERRACE PATH, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | DI FRESCO, NICHOLAS A | - |
REINSTATEMENT | 2006-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-22 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State