Entity Name: | LITHKO CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 2000 (25 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | F00000001498 |
FEI/EIN Number |
431214734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5353 HAMILTON-MIDDLETOWN RD, LIBERTY TWP, OH, 45011, US |
Mail Address: | 5353 HAMILTON-MIDDLETOWN RD, LIBERTY TWP, OH, 45011, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HOSSFELD PERRY J | Vice President | 2305 WILDCAT RUN CT, POWELL, OH, 43065 |
ALBANESE BRIAN | Treasurer | 6954 WOODSEDGE DR, CINCINNATI, OH, 45230 |
STROBEL ROBERT | President | 9253 STATE ROAD 129, BATESVILLE, IN, 47006 |
STROBEL ROBERT | Director | 9253 STATE ROAD 129, BATESVILLE, IN, 47006 |
HOSSFELD PERRY J | Director | 2305 WILDCAT RUN CT, POWELL, OH, 43065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-10 | 5353 HAMILTON-MIDDLETOWN RD, LIBERTY TWP, OH 45011 | - |
CHANGE OF MAILING ADDRESS | 2016-05-10 | 5353 HAMILTON-MIDDLETOWN RD, LIBERTY TWP, OH 45011 | - |
REGISTERED AGENT CHANGED | 2016-05-10 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2004-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-05-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State