Search icon

LITE WORK UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: LITE WORK UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITE WORK UNLIMITED, 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 Jul 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S64171
FEI/EIN Number 650273294

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

Address: 11330 SW 59TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11330 SW 59TH CT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYLOR, LAURIE Director 11330 SW 59TH CT., COOPER CITY, FL, 33330
FOUAD, CHOUEIKI President 11330 SW 59TH CT., COOPER CITY, FL, 33330
WEIL, MURRAY B., JR. Agent 1666 - 79TH ST. CAUSEWAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 11330 SW 59TH COURT, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 1996-05-01 11330 SW 59TH COURT, COOPER CITY, FL 33330 -
REINSTATEMENT 1994-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State