Search icon

LITHOPRINT DESIGN & LICENSING, CORP.

Company Details

Entity Name: LITHOPRINT DESIGN & LICENSING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000013818
FEI/EIN Number 731692611
Address: 844 WATERVIEW DRIVE, WESTON, FL, 33326
Mail Address: 844 WATERVIEW DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDES MAGALI P Agent 844 WATERVIEW DRIVE, WESTON, FL, 33326

President

Name Role Address
MENDES MAGALI P President 844 WATERVIEW DRIVE, WESTON, FL, 33326

Secretary

Name Role Address
MENDES MAGALI P Secretary 844 WATERVIEW DRIVE, WESTON, FL, 33326

Director

Name Role Address
MENDES MAGALI P Director 844 WATERVIEW DRIVE, WESTON, FL, 33326
MENDES PONTES SUELY Director 844 WATERVIEW DRIVE, WESTON, FL, 33326

Vice President

Name Role Address
MENDES PONTES SUELY Vice President 844 WATERVIEW DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-23 MENDES, MAGALI P No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 844 WATERVIEW DRIVE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2006-01-23 844 WATERVIEW DRIVE, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 844 WATERVIEW DRIVE, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State