Search icon

IL-BACIO, INC. - Florida Company Profile

Company Details

Entity Name: IL-BACIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IL-BACIO, 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: 06 Apr 1993 (32 years ago)
Date of dissolution: 17 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P93000026353
FEI/EIN Number 593195642

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

Address: 631 N. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118, US
Mail Address: 631 N. GRANDVIEW AVENUE, UNIT 32B, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBLE SARANNE Director 20 DEERSKIN LANE, ORMOND BEACH, FL, 32174
KIMBLE SARANNE Agent 631 N. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-17 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 KIMBLE, SARANNE -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 631 N. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1997-03-03 631 N. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-15 631 N. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -

Documents

Name Date
Voluntary Dissolution 2007-09-17
ANNUAL REPORT 2007-07-06
Reg. Agent Change 2007-05-14
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State