Entity Name: | THE LIGHT SWITCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LIGHT SWITCH, 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: | 20 Apr 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | 501512 |
FEI/EIN Number |
591696241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2178 NE 123 ST., NORTH MIAMI, FL, 33181 |
Mail Address: | 2178 NE 123 ST., NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAKNINE HENRI | Agent | 2178 N.E. 123 ST, N. MIAMI, FL, 33181 |
WAKNINE, HENRI | President | 2178 NE 123 ST., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-05 | WAKNINE, HENRI | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 2178 N.E. 123 ST, N. MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-29 | 2178 NE 123 ST., NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 1988-02-29 | 2178 NE 123 ST., NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State