Search icon

LIGHT HOUSE ELECTRICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT HOUSE ELECTRICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHT HOUSE ELECTRICAL SUPPLY, 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: 02 Nov 1960 (64 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 241672
FEI/EIN Number 590910539

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

Address: 610 CHEROKEE CIRCLE, AVON PARK, FL, 33825
Mail Address: 610 CHEROKEE CIRCLE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK, PAMELA KAY Secretary 2000 MORNINGSIDE RD, AVON PARK, FL
DICK, PAMELA KAY Agent 2000 MORNINGSIDE RD., AVON PARK, FL, 33825
TODD, LOYD FIELDING President 610 CHEROKEE CR., AVON PARK, FL
DICK, PAMELA KAY Treasurer 2000 MORNINGSIDE RD, AVON PARK, FL
EZELL, BELINDA DIANE Director 2455 W GREENLAWN RD, AVON PARK, FL
TODD, JUANITA Vice President 610 CHEROKEE CIRCLE, AVON PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 610 CHEROKEE CIRCLE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2003-05-05 610 CHEROKEE CIRCLE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-21 2000 MORNINGSIDE RD., AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1991-05-13 DICK, PAMELA KAY -
REINSTATEMENT 1985-09-20 - -
INVOLUNTARILY DISSOLVED 1974-11-21 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State