Search icon

BEST LITHO INC. - Florida Company Profile

Company Details

Entity Name: BEST LITHO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST LITHO 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: 24 Apr 1974 (51 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 448294
FEI/EIN Number 591541108

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

Address: 6912 NW 46TH ST, MIAMI, FL, 33166
Mail Address: 6912 NW 46TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ED President 6912 NW 46TH STREET, MIAMI, FL, 33166
GARCIA ED Director 6912 NW 46TH STREET, MIAMI, FL, 33166
GARCIA ED Secretary 6912 NW 46TH STREET, MIAMI, FL, 33166
GARCIA ED Treasurer 6912 NW 46TH STREET, MIAMI, FL, 33166
GARCIA LYDIA B Director 15205 SW 78 COURT, MIAMI, FL, 33157
GARCIA SUSAN K Executive Vice President 6912 NW 46TH STREET, MIAMI, FL, 33166
GARCIA ED Agent 6912 NW 46TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 6912 NW 46TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-06-30 6912 NW 46TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 6912 NW 46TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-03-31 GARCIA, ED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016918 LAPSED 06-2946-CA 27 CIR CRT MIAMI DADE CTY 2006-11-02 2011-11-17 $97572.75 IMAGING FINACIAL SERVICES,INC. DBA EKCC, 1010 THOMAS EDISON BLVD, CEDAR RAPIDS, IA 52404

Documents

Name Date
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13434774 0418800 1976-07-27 6912 NW 46 STREET, Miami, FL, 33166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State