Search icon

ILON, INC. - Florida Company Profile

Company Details

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

ILON, 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000100427
FEI/EIN Number 161632917

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

Address: 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
Mail Address: 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE INA President 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
HODGE INA Director 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
HODGE JAMES Director 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
HODGE JAMES Secretary 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
HODGE JAMES Treasurer 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002
HODGE INA R Agent 1862 SALT MYRTLE LANE, ORANGE PARK, FL, 32002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HODGE, INA R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-07-29
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State