Search icon

LIMELITE INTERNATIONAL PICTURES, INC. - Florida Company Profile

Company Details

Entity Name: LIMELITE INTERNATIONAL PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMELITE INTERNATIONAL PICTURES, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L89054
FEI/EIN Number 000000000

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

Address: 7355 NW 41 ST, MIAMI, FL, 33166
Mail Address: 7355 NW 41 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLIN, FRANK Vice President 7355 NW 41 ST, MIAMI, FL
TOLIN, FRANK Treasurer 7355 NW 41 ST, MIAMI, FL
TOLIN, FRANK Director 7355 NW 41 ST, MIAMI, FL
TOLIN, HARVEY Vice President 7355 NW 41 ST, MIAMI, FL
TOLIN, HARVEY Secretary 7355 NW 41 ST, MIAMI, FL
TOLIN, HARVEY Director 7355 NW 41 ST, MIAMI, FL
FITZGERALD, JOHN President 6841 S YOSEMITE ST #3C, ENGLEWOOD, CO
FITZGERALD, JOHN Director 6841 S YOSEMITE ST #3C, ENGLEWOOD, CO
O'DONNELL, DECLAN Director 6841 S YOSEMITE ST #3C, ENGLEWOOD, CO
TOLIN, FRANK Agent 7355 NW 41 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State