Search icon

ILL/FLO ENTERTAINMENT INC.

Company Details

Entity Name: ILL/FLO ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 12 Oct 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2006 (18 years ago)
Document Number: P03000048967
FEI/EIN Number 582682835
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

Agent

Name Role Address
WILCOX JACQUELINE Agent 2020 NW 204TH STREET, OPA-LOCKA, FL, 33056

President

Name Role Address
SMITH TABRONX President 2480 DEVIN LEIGHT WALK, DELUTH, GA, 30096

Treasurer

Name Role Address
SMITH TABRONX Treasurer 2480 DEVIN LEIGHT WALK, DELUTH, GA, 30096

Director

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

Vice President

Name Role Address
LOWERY TAVARES Vice President HOWARD RD APT 105D, PANAMA CITY, FL, 29150

Secretary

Name Role Address
WILCOX PATRICK Secretary 2020 NW 204TH STREET, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-12 No data No data

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 Feb 2025

Sources: Florida Department of State