Search icon

ILI, INC. - Florida Company Profile

Company Details

Entity Name: ILI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000096495
FEI/EIN Number 593675364

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

Address: 43510 NEAL RD, PUNTA GORDA, FL, 33982
Mail Address: P.O. BOX 707, WALTERBORO, SC, 29488
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RICHARDSON JEFFREY D Vice President 203 FDC GROVE ROAD, DAVENPORT, FL, 33837
RICHARDSON REGINA M Secretary 203 FDC GROVE ROAD, DAVENPORT, FL, 33837
RICHARDSON REGINA M Director 203 FDC GROVE ROAD, DAVENPORT, FL, 33837
WILLIAMS JAMES President PO BOX 707, WALTERBORO, SC, 29488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-13 43510 NEAL RD, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 43510 NEAL RD, PUNTA GORDA, FL 33982 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 1840 SOUTHWEST 22 STREET,4TH FL, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-08-14
REINSTATEMENT 2008-10-29
REINSTATEMENT 2006-07-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State