Search icon

MADISON ILUH, INC

Company Details

Entity Name: MADISON ILUH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000091227
FEI/EIN Number 82-3452730
Address: 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
VAN LAERE JAMES R Agent 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
VAN LAERE JAMES R Director 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003
VAN LAERE GEDE N Director 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

President

Name Role Address
VAN LAERE JAMES R President 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
VAN LAERE JAMES R Secretary 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
VAN LAERE JAMES R Treasurer 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
VAN LAERE GEDE N Vice President 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010579 GREEN COVE LIQUORS II EXPIRED 2019-01-22 2024-12-31 No data 1921 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDED AND RESTATEDARTICLES 2017-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
Amended and Restated Articles 2017-11-27
Domestic Profit 2017-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State