Search icon

LIGHTS, CABLES, & HEAVY STUFF, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MAGER NICOLE S President 496 CHACE AVE, GREENWOOD, SC, 29646
MAGER NICOLE S Agent 20100 SW 89TH PLACE, MIAMI, FL, 33189

Events

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 - -

Documents

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