Search icon

ILKI MEDIA INC.

Company Details

Entity Name: ILKI MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: P07000062714
FEI/EIN Number 208920631
Address: 4402 Mark Allan Rd, Keystone Heights, FL, 32656, US
Mail Address: 4402 Mark Allan Rd, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
McCoy Kira L Agent 4402 Mark Allan Rd, Keystone Heights, FL, 32656

Owne

Name Role Address
McCoy KIRA L Owne 1557 Slash Pine Court, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085325 THINGS CRAFTY EXPIRED 2017-08-07 2022-12-31 No data 273 N W MAIN BLVD, LAKE CITY, FL, 32055
G13000044854 POLYMER CLAY PRODUCTIONS, INC. EXPIRED 2013-05-10 2018-12-31 No data 500 NW 96 PLACE, BRANFORD, FL, 32008, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4402 Mark Allan Rd, Keystone Heights, FL 32656 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4402 Mark Allan Rd, Keystone Heights, FL 32656 No data
CHANGE OF MAILING ADDRESS 2024-02-08 4402 Mark Allan Rd, Keystone Heights, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 McCoy, Kira Lynn No data
NAME CHANGE AMENDMENT 2013-05-10 ILKI MEDIA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State