Search icon

LIKEITH HOLDING INC - Florida Company Profile

Company Details

Entity Name: LIKEITH HOLDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIKEITH HOLDING 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000017055
FEI/EIN Number 274578946

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

Address: 3370 NE 190 ST, 2806, MIAMI, FL, 33180
Mail Address: 236 AUBURN AVE NE, STE. 301, ATLANTA, FL, 30303
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT ANTONIO President 3370 NE 190 ST-STE 2806, MIAMI, FL, 33180
WILLIAMS MARTEL Agent 1362 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-09 3370 NE 190 ST, 2806, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 3370 NE 190 ST, 2806, MIAMI, FL 33180 -
AMENDMENT AND NAME CHANGE 2011-02-09 LIKEITH HOLDING INC -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 1362 SW BAYSHORE BLVD., PORT ST. LUCIE, FL 34984 -
AMENDMENT AND NAME CHANGE 2009-10-13 "QQQQ", INC. -
REGISTERED AGENT NAME CHANGED 2009-10-13 WILLIAMS, MARTEL -
CANCEL ADM DISS/REV 2008-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000002687 TERMINATED 01013240033 11296 00863 2001-12-21 2007-01-04 $ 3,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Amendment and Name Change 2011-02-09
REINSTATEMENT 2011-01-21
Amendment and Name Change 2009-10-13
ANNUAL REPORT 2009-09-08
ADDRESS CHANGE 2009-07-22
ANNUAL REPORT 2008-10-23
REINSTATEMENT 2008-09-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State