Search icon

ILLUMA CORP. - Florida Company Profile

Company Details

Entity Name: ILLUMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILLUMA CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P08000077791
FEI/EIN Number 263210866

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

Address: 608 17th St. East, Palmetto, FL, 34221, US
Mail Address: 608 17th St. East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILLUMA CORP. Agent -
GURITZ LINDA President 608 17th St. East, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 608 17th St. East, Building B, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 608 17th St. East, Building B, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-01-30 608 17th St. East, Building B, Palmetto, FL 34221 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 Illuma Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000704568 TERMINATED 1000000631955 MANATEE 2014-05-23 2034-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001115107 TERMINATED 1000000437657 MANATEE 2012-12-14 2032-12-28 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34523
Current Approval Amount:
34523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35021.46
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
24076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24319.44

Date of last update: 01 May 2025

Sources: Florida Department of State