Search icon

CUSTOM LITHO, INC. - Florida Company Profile

Company Details

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

CUSTOM LITHO, 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: 05 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000119476
FEI/EIN Number 364512903

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

Address: 831 N. PARK AVE., SUITE 1023, APOPKA, FL, 32712, US
Mail Address: PO BOX 908, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS JONI President 50 FRISCO CT, APOPKA, FL, 32712
LAMB WALLACE Vice President 3000 CLARCONA RD #2505, APOPKA, FL, 32703
LUCAS DENNIS Vice President 50 FRISCO CT, APOPKA, FL, 32712
LUCAS DENNIS President 50 FRISCO CT, APOPKA, FL, 32712
LUCAS DENNIS Officer 50 FRISCO CT, APOPKA, FL, 32712
LAMB WALLACE Agent 3000 CLARCONA RD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900165 CUSTOM COPY CENTER EXPIRED 2009-04-15 2014-12-31 - 925 S. ORANGE BLOSSOM TRAIL SUITE 3, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 831 N. PARK AVE., SUITE 1023, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2010-04-26 831 N. PARK AVE., SUITE 1023, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 3000 CLARCONA RD, #2505, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000737261 TERMINATED 1000000627668 ORANGE 2014-05-22 2034-06-17 $ 2,584.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000594183 TERMINATED 1000000609330 ORANGE 2014-04-21 2034-05-09 $ 2,331.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000245943 TERMINATED 1000000580671 ORANGE 2014-02-07 2034-03-04 $ 7,576.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000670985 TERMINATED 1000000475474 ORANGE 2013-02-18 2033-04-04 $ 1,453.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000005937 TERMINATED 1000000241243 ORANGE 2011-12-13 2032-01-04 $ 2,360.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State