Search icon

ILA CLERKS AND CHECKERS HOLDING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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