Search icon

LISTO, INC. - Florida Company Profile

Company Details

Entity Name: LISTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISTO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1987 (38 years ago)
Document Number: J73484
FEI/EIN Number 592803255

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

Address: 9929 NE 4th Ave Road, Miami Shores, FL, 33138, US
Mail Address: 9929 NE 4th Ave Road, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIST MARVIN R Director 9929 NE 4th Ave Road, Miami Shores, FL, 33138
LIST MARVIN R Agent 9929 NE 4th Ave Road, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103539 THE WINELIST EXPIRED 2010-11-11 2015-12-31 - 3051 LUCAYA STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 9929 NE 4th Ave Road, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-06-17 9929 NE 4th Ave Road, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 9929 NE 4th Ave Road, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2009-04-29 LIST, MARVIN R -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State