Search icon

LIKO, INCORPORATED

Company Details

Entity Name: LIKO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1993 (31 years ago)
Date of dissolution: 01 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2001 (24 years ago)
Document Number: P93000084038
FEI/EIN Number 650492359
Address: 625 OAK STREET APT #A, BOYNTON BEACH, FL, 33435, US
Mail Address: 625 OAK STREET APT #A, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOLLER ELIZABETH C Agent 625 OAK ST APTA, BOYNTON BEACH, FL, 33435

Chairman

Name Role Address
KOLLER ELISABETH C Chairman 625 OAK ST APT A, BOYNTON BEACH, FL

President

Name Role Address
KOLLER ELISABETH C President 625 OAK ST APT A, BOYNTON BEACH, FL

Secretary

Name Role Address
KOLLER ELISABETH C Secretary 625 OAK ST APT A, BOYNTON BEACH, FL

Treasurer

Name Role Address
KOLLER ELISABETH C Treasurer 625 OAK ST APT A, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-10 KOLLER, ELIZABETH C No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 625 OAK ST APTA, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 1995-05-02 625 OAK STREET APT #A, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 625 OAK STREET APT #A, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
Voluntary Dissolution 2001-03-01
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State