Entity Name: | LIGHTS, CABLES, & HEAVY STUFF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTS, CABLES, & HEAVY STUFF, 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: | 12 May 1978 (47 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 572039 |
FEI/EIN Number |
591821665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 496 CHACE AVE, GREENWOOD, SC, 29646, US |
Mail Address: | 496 CHACE AVE, GREENWOOD, SC, 29646, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGER NICOLE S | President | 496 CHACE AVE, GREENWOOD, SC, 29646 |
MAGER NICOLE S | Agent | 20100 SW 89TH PLACE, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-04 | 20100 SW 89TH PLACE, MIAMI, FL 33189 | - |
REINSTATEMENT | 2015-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-04 | 496 CHACE AVE, GREENWOOD, SC 29646 | - |
CHANGE OF MAILING ADDRESS | 2015-10-04 | 496 CHACE AVE, GREENWOOD, SC 29646 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-04 | MAGER, NICOLE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-08-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-10-04 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-04-29 |
ANNUAL REPORT | 2005-02-03 |
ANNUAL REPORT | 2004-09-22 |
REINSTATEMENT | 2003-08-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State