Entity Name: | LITEX OEM INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2024 (9 months ago) |
Document Number: | P06000084264 |
FEI/EIN Number | 205156741 |
Address: | 1307 SE 12 Terrace, Deerfield Beach, FL, 33441, US |
Mail Address: | 1307 SE 12th Terrace, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL AIMEE | Agent | 1307 SE 12th Terrace, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
O'Neill Maria | Secretary | 1307 SE 12th Terrace, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1307 SE 12 Terrace, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1307 SE 12 Terrace, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1307 SE 12th Terrace, Deerfield Beach, FL 33441 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000556243 | TERMINATED | 1000000938325 | BROWARD | 2022-12-07 | 2042-12-14 | $ 11,193.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-12-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State