Search icon

LUMITECH PROJECT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LUMITECH PROJECT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUMITECH PROJECT SERVICES, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000036335
FEI/EIN Number 208695957

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

Address: 2681 LITTLE BEND PLACE, MERRITT ISLAND, FL, 32952, US
Mail Address: PO BOX 306, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOORBANOFF ALEXANDER P Agent 2681 LITTLE BEND PLACE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2681 LITTLE BEND PLACE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2011-04-30 2681 LITTLE BEND PLACE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2681 LITTLE BEND PLACE, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2016-05-10
Off/Dir Resignation 2016-05-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-06-19
REINSTATEMENT 2008-10-27
Domestic Profit 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State