Search icon

LITHE PK INC - Florida Company Profile

Company Details

Entity Name: LITHE PK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITHE PK 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000081646
FEI/EIN Number 81-2837392

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

Address: 6503 Gulf Port Blvd S, South Pasadena, FL, 33707, US
Mail Address: 6503 Gulf Port Blvd S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PERRIER P President 5151 38TH WAY S, ST PETERSBURG, FL, 33711
DAVIS PERRIER P Agent 5151 38TH WAY S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 6503 Gulf Port Blvd S, South Pasadena, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 5151 38TH WAY S, ST PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2017-06-06 6503 Gulf Port Blvd S, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2017-06-06 DAVIS, PERRIER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-06-06
Domestic Profit 2015-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State