Search icon

I L C O N N E C T INC. - Florida Company Profile

Company Details

Entity Name: I L C O N N E C T INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I L C O N N E C T 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: 17 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000110082
FEI/EIN Number APPLIED FOR

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

Address: 710 NE 26TH STREET, WILTON MANORS, FL, 33305
Mail Address: 710 NE 26TH STREET, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHAIOV STOIAN M Secretary 710 NE 26TH STREET, WILTON MANORS, FL, 33305
KEHAIOV STOIAN M President 710 NE 26TH STREET, WILTON MANORS, FL, 33305
KEHAIOV STOIAN M Treasurer 710 NE 26TH STREET, WILTON MANORS, FL, 33305
FREIDL HUBERT Agent 602 POINTCETTIA AVENUE, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-08-29 FREIDL, HUBERT -
REGISTERED AGENT ADDRESS CHANGED 2003-08-29 602 POINTCETTIA AVENUE, CLEARWATER BEACH, FL 33767 -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Change 2003-08-29
REINSTATEMENT 2003-04-29
ANNUAL REPORT 2000-02-29
Domestic Profit 1999-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State