Search icon

HOUSE OF ILLECTRIK CORP. - Florida Company Profile

Company Details

Entity Name: HOUSE OF ILLECTRIK CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HOUSE OF ILLECTRIK CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P17000071760
FEI/EIN Number APPLIED FOR

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

Address: 3620 DEKALB TECHNOLOGY PKWY, SUITE 17, ATLANTA, GA 30340
Mail Address: 3620 DEKALB TECHNOLOGY PKWY, SUITE17, ATLANTA, GA 30340
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES, GORGEOUS Agent 1522 PALM BEACH BLVD, WEST PALM BEACH,, FL 33401
BRIDGES, GORGEOUS Chief Executive Officer 1522 PALM BEACH BLVD, WEST PALM BEACH,, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097034 ILLECTRIK CLOTHING CO. EXPIRED 2017-08-28 2022-12-31 - 1575 PAUL RUSSELL RD UNIT 803, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 3620 DEKALB TECHNOLOGY PKWY, SUITE 17, ATLANTA, GA 30340 -
CHANGE OF MAILING ADDRESS 2023-04-22 3620 DEKALB TECHNOLOGY PKWY, SUITE 17, ATLANTA, GA 30340 -
REINSTATEMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 BRIDGES, GORGEOUS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1522 PALM BEACH BLVD, WEST PALM BEACH,, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092591 TERMINATED 1000000813844 LEON 2019-02-04 2039-02-06 $ 8,128.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-01
Domestic Profit 2017-08-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State