Search icon

ROUTE 66 ENTERTAINMENT, INC.

Company Details

Entity Name: ROUTE 66 ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000077449
FEI/EIN Number 582414953
Address: 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 60106
Mail Address: 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 60106
Place of Formation: FLORIDA

Agent

Name Role Address
DEROUEN SHELLY A Agent 1953 COLONIAL BLVD, FT MYERS, FL, 33907

President

Name Role Address
KRENC DONALD R President 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106

Secretary

Name Role Address
KRENC DONALD R Secretary 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106

Treasurer

Name Role Address
KRENC DONALD R Treasurer 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106

Director

Name Role Address
KRENC DONALD R Director 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106
MENIER DEAN A Director 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106
HONINGFORD JASON Director 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106
KRENC CHRISTINE Director 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106

Vice President

Name Role Address
MENIER DEAN A Vice President 4 N 191 CENTRAL AVE, BENSENVILLE, IL, 30106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 4 N 191 CENTRAL AVE, BENSENVILLE, IL 60106 No data
CHANGE OF MAILING ADDRESS 1999-04-06 4 N 191 CENTRAL AVE, BENSENVILLE, IL 60106 No data

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-06
Domestic Profit 1998-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State