Search icon

LITHUS CORPORATION - Florida Company Profile

Company Details

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

LITHUS 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: 10 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S78906
FEI/EIN Number NOT APPLICABLE

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

Address: 17305 S.W. 109TH COURT, MIAMI, FL, 33157
Mail Address: 17305 S.W. 109TH COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUZUOLIS, AL Treasurer 5851 ANDOVER DR WEST, HANOVER PARK, IL
ATLANTIC COASTAL ELECTRIC, INC. Agent -
PAUZUOLIS, RAY President 17305 S.W. 1089TH COURT, MIAMI, FL
PAUZUOLIS, RAY Director 17305 S.W. 1089TH COURT, MIAMI, FL
PAUZUOLIS, ANTHONY Vice President 7039 SW MAPLEWOOD AVE., CHICAGO, IL
PAUZUOLIS, ANTHONY Director 7039 SW MAPLEWOOD AVE., CHICAGO, IL
PAUZUOLIS, AL Director 5851 ANDOVER DR WEST, HANOVER PARK, IL
PAUZUOLIS, LINAS Secretary 1980 DEERFIELD COURT, HANOVER PARK, IL
PAUZUOLIS, LINAS Director 1980 DEERFIELD COURT, HANOVER PARK, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 May 2025

Sources: Florida Department of State