Search icon

LITEX OEM INCORPORATED

Company Details

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

Agent

Name Role Address
O'NEILL AIMEE Agent 1307 SE 12th Terrace, Deerfield Beach, FL, 33441

Secretary

Name Role Address
O'Neill Maria Secretary 1307 SE 12th Terrace, Deerfield Beach, FL, 33441

Events

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

Debts

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

Documents

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