Search icon

LEVITICUS SPHERE INC - Florida Company Profile

Company Details

Entity Name: LEVITICUS SPHERE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVITICUS SPHERE 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: 16 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000045437
FEI/EIN Number 35-2629267

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

Address: 20 Salvage Street, Ajax, On, L1Z 1S5, CA
Mail Address: 20 Salvage Street, Ajax, On, L1Z 1S5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HALL JAMES F President 20 Salvage Street, Ajax, On, L1Z 15
SAVILLE ELEANORE Treasurer 20 Salvage Street, Ajax, On, L1Z 15
GOODCHILD RANDOLPH A Secretary 1522 West Twelve Mile Road, Royal Oak, MI, 480733903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-27 20 Salvage Street, Ajax, Ontario L1Z 1S5 CA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 20 Salvage Street, Ajax, Ontario L1Z 1S5 CA -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 NRAI SERVICES, INC. -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-01-16
Reg. Agent Change 2018-08-07
Domestic Profit 2018-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State