Search icon

LYTR CO. - Florida Company Profile

Company Details

Entity Name: LYTR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYTR CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2024 (a year ago)
Document Number: P15000060095
FEI/EIN Number 47-4610941

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

Address: 208 Wall Street, Daytona Beach, FL, FL, 32114, US
Mail Address: 208 Wall Street, Daytona Beach, FL, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JAMES A President 208 Wall Street, Daytona Beach, FL, FL, 32114
WHITE JAMES A Agent 208 Wall Street, Daytona Beach, FL, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-27 208 Wall Street, Apt 300, Daytona Beach, FL, FL 32114 -
REINSTATEMENT 2024-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-27 208 Wall Street, Apt 300, Daytona Beach, FL, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-05-27 208 Wall Street, Apt 300, Daytona Beach, FL, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 WHITE, JAMES A -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-05-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-19
Domestic Profit 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242727703 2020-05-01 0491 PPP 4108 CORDGRASS INLET DR, JACKSONVILLE, FL, 32250
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5265
Loan Approval Amount (current) 5265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5332.22
Forgiveness Paid Date 2021-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State