Search icon

ILLUSTRIOUS LIFE FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: ILLUSTRIOUS LIFE FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILLUSTRIOUS LIFE FINANCIAL INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000014540
FEI/EIN Number 844807478

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

Mail Address: 4700 Millenia Blvd, Orlando, FL, 32839, US
Address: 2461 CENTER STREET, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLICK MICHAEL J President 4700 MILLENIA BLVD, ORLANDO, FL, 32839
BOLICK MICHAEL J Chairman 4700 MILLENIA BLVD, ORLANDO, FL, 32839
Hannor michael Vice President 2980 JONESBORO RD SE, ATLANTA, GA, 303544202
Grainger Lorenzo S Chief Operating Officer 1334 Afton Meadow lane, Cary, NC, 27518
Hannor Derrick Agent 2461 CENTER STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2461 CENTER STREET, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Hannor, Derrick -
CHANGE OF MAILING ADDRESS 2020-12-14 2461 CENTER STREET, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2021-01-06
Domestic Profit 2020-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State