Search icon

LITHOBINDER USA CORP. - Florida Company Profile

Company Details

Entity Name: LITHOBINDER USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITHOBINDER USA CORP. 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: 02 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: P01000066347
FEI/EIN Number 593735780

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

Address: 5919 N ARMENIA AVE, TAMPA, FL, 33603, US
Mail Address: 5919 N ARMENIA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASAN INVESTMENT, INC. Agent -
JIMENEZ CRISTINA M Director 5919 N ARMENIA AVE, TAMPA, FL, 33603
JIMENEZ SIGFRIDO R Director 5919 N ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 5919 N ARMENIA AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2016-03-23 5919 N ARMENIA AVE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2016-03-23 PASAN INVESTMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 2310 W WATERS AVE, SUITE D, TAMPA, FL 33604 -
REINSTATEMENT 2013-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000108801 TERMINATED 1000000814527 HILLSBOROU 2019-02-07 2039-02-13 $ 6,491.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000678129 TERMINATED 1000000484332 HILLSBOROU 2013-03-27 2033-04-04 $ 6,895.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000185950 TERMINATED 1000000314049 HILLSBOROU 2013-01-16 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637787301 2020-04-28 0455 PPP 5919 N Armenia Ave, Tampa, FL, 33603
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 4
NAICS code 541430
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24191.34
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State