Search icon

ILEX SERVICES, INC.

Company Details

Entity Name: ILEX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1998 (26 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P98000107412
FEI/EIN Number 650881283
Address: 13827 Botteri Street, Venice, FL, 34293, US
Mail Address: 13827 Botteri Street, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HANSON HOLLY Agent 13827 Botteri Street, Venice, FL, 34293

President

Name Role Address
HANSON HOLLY President 13827 Botteri Street, Venice, FL, 34293

Secretary

Name Role Address
HANSON HOLLY Secretary 13827 Botteri Street, Venice, FL, 34293

Treasurer

Name Role Address
HANSON HOLLY Treasurer 13827 Botteri Street, Venice, FL, 34293

Director

Name Role Address
HANSON HOLLY Director 13827 Botteri Street, Venice, FL, 34293

Vice President

Name Role Address
STRIPLING CHRISTY Vice President 13827 Botteri Street, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 13827 Botteri Street, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2018-01-05 13827 Botteri Street, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 13827 Botteri Street, Venice, FL 34293 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State