Search icon

LITEX, INC. - Florida Company Profile

Company Details

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

LITEX, 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 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K80996
FEI/EIN Number 650114709

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

Address: 5985 NW 31ST AVE, FT. LAUDERDALE, FL, 33309
Mail Address: 5985 NW 31ST AVE, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITEX INC. & AFFILIATES PROFIT SHARING PLAN 2009 650114709 2013-07-12 LITEX, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-05-01
Business code 424600
Sponsor’s telephone number 5619223037
Plan sponsor’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650114709
Plan administrator’s name LITEX, INC.
Plan administrator’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 5619223037

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing EUGENE D. O'NEILL
Valid signature Filed with authorized/valid electronic signature
LITEX INC. & AFFILIATES DEFINED BENEFIT PENSION PL 2009 650114709 2010-11-15 LITEX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 424600
Sponsor’s telephone number 5619223037
Plan sponsor’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650114709
Plan administrator’s name LITEX, INC.
Plan administrator’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 5619223037

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing EUGENE D. O'NEILL
Valid signature Filed with authorized/valid electronic signature
LITEX INC. & AFFILIATES PROFIT SHARING PLAN 2009 650114709 2010-11-15 LITEX, INC. 6
Three-digit plan number (PN) 002
Effective date of plan 2008-05-01
Business code 424600
Sponsor’s telephone number 5619223037
Plan sponsor’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650114709
Plan administrator’s name LITEX, INC.
Plan administrator’s address 5985 N.W. 31ST AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 5619223037

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing EUGENE D. O'NEILL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
O'NEILL, EUGENE D. President 5985 N.W. 31ST AVE., FT. LAUDERDALE, FL
IANNACCONE, JAMES T. Agent 800 E BROWARD BLVD #510, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 800 E BROWARD BLVD #510, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1989-04-28 IANNACCONE, JAMES T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656033 LAPSED 2013 25040 CA 01 11TH JUD CIR. MIAMI DADE 2013-11-04 2018-11-08 $84768.34 ALL AMERICAN CONTAINERS, INC., 9330 NW 110 AVE., MIAMI

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State