Search icon

LISTON CORPORATION - Florida Company Profile

Company Details

Entity Name: LISTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISTON CORPORATION 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: 12 Jan 1994 (31 years ago)
Date of dissolution: 20 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: P94000004977
FEI/EIN Number 573222919

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

Address: 2389 RINGLING BVLD, #D, SARASOTA, FL, 34237, US
Mail Address: 111 4TH AVENUE, APT 7A, NEW YORK, NY, 10003
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNARD JAMES C President 111 4TH AVENUE, APT 7A, NEW YORK, NY, 10003
PINKERTON KIRK Agent 720 S ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-20 - -
CHANGE OF MAILING ADDRESS 2005-04-13 2389 RINGLING BVLD, #D, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 2389 RINGLING BVLD, #D, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 1998-05-26 PINKERTON, KIRK -
REGISTERED AGENT ADDRESS CHANGED 1998-05-26 720 S ORANGE AVE, SARASOTA, FL 34236 -
REINSTATEMENT 1996-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2006-03-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State