Search icon

LITIGATION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LITIGATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITIGATION SOLUTIONS, 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: 09 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000056503
FEI/EIN Number 450561187

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

Address: 124 Dunmore Drive, Jupiter, FL, 33458, US
Mail Address: 124 Dunmore Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITIGATION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 450561187 2022-05-03 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 124 DUNMORE DR, JUPITER, FL, 334586501

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 450561187 2020-07-01 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 124 DUNMORE DR, JUPITER, FL, 334586501

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 450561187 2019-10-15 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 124 DUNMORE DR, JUPITER, FL, 334586501

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 450561187 2018-07-31 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 477 S. ROSEMARY AVENUE STE 202, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 450561187 2018-07-31 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 477 S. ROSEMARY AVENUE STE 202, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS, INC 401 K PROFIT SHARING PLAN TRUST 2015 450561187 2018-07-31 LITIGATION SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 477 S. ROSEMARY AVENUE STE 202, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS, INC 401 K PROFIT SHARING PLAN TRUST 2014 450561187 2015-08-10 LITIGATION SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 477 S. ROSEMARY AVENUE STE 202, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature
LITIGATION SOLUTIONS, INC 401 K PROFIT SHARING PLAN TRUST 2013 450561187 2014-07-31 LITIGATION SOLUTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 5618224626
Plan sponsor’s address 477 S. ROSEMARY AVENUE STE 202, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing MARK REITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Reitz Mark W President 124 Dunmore Drive, Jupiter, FL, 33458
REITZ WILLIAM L Secretary 801 Lake Shore Drive, LAKE PARK, FL, 33403
REITZ WILLIAM L Agent 301 LAKE SHORE DRIVE, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014407 OLENDER LEGAL SOLUTIONS EXPIRED 2017-02-08 2022-12-31 - 477 SOUTH ROSEMARY AVE., STE. 202, WEST PALM BEACH, FL, 33401
G17000014412 OLENDER REPORTING EXPIRED 2017-02-08 2022-12-31 - 477 SOUTH ROSEMARY AVE., STE. 202, WEST PALM BEACH, FL, 33401
G15000035920 REITZ WORLDWIDE EXPIRED 2015-04-09 2020-12-31 - 477 SOUTH ROSEMARY AVE, SUITE202, WEST PALM BEACH, FL, 33401
G11000027615 OLENDER LEGAL EXPIRED 2011-03-17 2016-12-31 - 477 SOUTH ROSEMARY AVE., STE 202, WEST PALM BEACH, FL, 33401
G11000027618 OLENDER LEGAL SOLUTIONS EXPIRED 2011-03-17 2016-12-31 - 477 SOUTH ROSEMARY AVE, STE 202, WEST PALM BEACH, FL, 33401
G10000077867 THE BUSINESS CENTER EXPIRED 2010-08-24 2015-12-31 - 477 SOUTH ROSEMARY AVE, STE. 202, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 124 Dunmore Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-03-02 124 Dunmore Drive, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State