Search icon

ILL/FLO ENTERTAINMENT INC. - Florida Company Profile

Company Details

Entity Name: ILL/FLO ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILL/FLO ENTERTAINMENT 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: 02 May 2003 (22 years ago)
Date of dissolution: 12 Oct 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: P03000048967
FEI/EIN Number 582682835

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

Address: 2020 NW 204TH STREET, OPA-LOCKA, FL, 33056
Mail Address: 2020 NW 204TH STREET, OPA-LOCKA, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TABRONX President 2480 DEVIN LEIGHT WALK, DELUTH, GA, 30096
SMITH TABRONX Treasurer 2480 DEVIN LEIGHT WALK, DELUTH, GA, 30096
SMITH TABRONX Director 2480 DEVIN LEIGHT WALK, DELUTH, GA, 30096
LOWERY TAVARES Vice President HOWARD RD APT 105D, PANAMA CITY, FL, 29150
LOWERY TAVARES Director HOWARD RD APT 105D, PANAMA CITY, FL, 29150
WILCOX PATRICK Secretary 2020 NW 204TH STREET, OPA LOCKA, FL, 33056
WILCOX PATRICK Director 2020 NW 204TH STREET, OPA LOCKA, FL, 33056
WILCOX JACQUELINE Agent 2020 NW 204TH STREET, OPA-LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426499 TERMINATED 1000000219568 DADE 2011-06-14 2031-07-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-10-12
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State