Search icon

LEMIKA BRICK, TILE & PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: LEMIKA BRICK, TILE & PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMIKA BRICK, TILE & PAVERS, 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000049692
FEI/EIN Number 650838206

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

Address: 4701 NW 4TH TERR, POMPANO BEACH, FL, 33064, US
Mail Address: 4701 NW 4TH TERR, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMIKA JULIO C Director 4409 N FEDERAL HWY STE 23, POMPANO BEACH, FL, 33064
LEMIKA CLAUDIONOR Secretary 4409 N FEDERAL HWY STE 23, POMPANO BEACH, FL, 33064
LEMIKA CLAUDIONOR Director 4409 N FEDERAL HWY STE 23, POMPANO BEACH, FL, 33064
LEMIKA JULIO C President 4409 N FEDERAL HWY STE 23, POMPANO BEACH, FL, 33064
TROLIS VALMIR F Vice President 1240 S MILITARY TRAIL APT 1112, DEERFIELD BEACH, FL, 33442
TROLIS VALMIR F Director 1240 S MILITARY TRAIL APT 1112, DEERFIELD BEACH, FL, 33442
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-30 - -
CHANGE OF MAILING ADDRESS 2006-11-06 4701 NW 4TH TERR, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-06 4701 NW 4TH TERR, POMPANO BEACH, FL 33064 -
AMENDMENT 2005-10-19 - -
AMENDMENT 2005-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 1261 E SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2004-05-06 TAX HOUSE CORPORATION -
AMENDMENT 1999-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332950 ACTIVE 1000000263515 BROWARD 2012-04-18 2032-05-02 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000786811 LAPSED 08-058-D2 LEON 2009-01-15 2015-07-23 $3,521.83 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2007-10-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
Amendment 2005-10-19
Amendment 2005-02-10
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State