Search icon

LITO, INC. - Florida Company Profile

Company Details

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

LITO, 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: 29 Aug 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: L96418
FEI/EIN Number 593138891

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

Address: 4 CARRINGTON LANE, ORMOND BEACH, FL, 32174
Mail Address: 4 CARRINGTON LANE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOLAS EMMANOUIL G President 4 CARRINGTON LANE, ORMOND BEACH, FL, 32174
Manolas Nekleri A Treasurer 29 Talaquah Boulevard, Ormond Beach, FL, 32174
MANOLAS MANNY G Agent 4 CARRINGTON LANE, ORMOND BCH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 MANOLAS, MANNY G -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4 CARRINGTON LANE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-04-28 4 CARRINGTON LANE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 4 CARRINGTON LANE, ORMOND BCH, FL 32174 -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000768302 TERMINATED 1000000378642 VOLUSIA 2012-10-12 2032-10-25 $ 494.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State