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 |
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 |
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 | - | - |
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 |
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