Search icon

LITHIC ART RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: LITHIC ART RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITHIC ART RESTORATION, 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: 23 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000008024
FEI/EIN Number 260021011

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

Address: 2750 NE 108TH PLACE, BRANFORD, FL, 32008, US
Mail Address: 2750 NE 108TH PLACE, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLES THORNTON N President 2750 NE 108TH PLACE, BRANFORD, FL, 32008
PYLES SUSAN Agent 173 WILLIAMS PARK RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2750 NE 108TH PLACE, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2012-04-25 2750 NE 108TH PLACE, BRANFORD, FL 32008 -
REGISTERED AGENT NAME CHANGED 2003-07-10 PYLES, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 173 WILLIAMS PARK RD, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State