Search icon

LIGHTING RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTING RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTING RESOURCES, 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: 19 Feb 1979 (46 years ago)
Date of dissolution: 23 Oct 1998 (26 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 23 Oct 1998 (26 years ago)
Document Number: 610325
FEI/EIN Number 591893676

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

Address: 1919 NE 45TH STREET, FT. LAUDERDALE, FL, 22208
Mail Address: 1919 NE 45TH STREET, FT. LAUDERDALE, FL, 22208
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN STAN President 3325 NE 42ND CT, FT. LAUDERDALE, FL, 33308
COHEN STAN Director 3325 NE 42ND CT, FT. LAUDERDALE, FL, 33308
COHEN STAN Agent 3325 NE 42ND COURT, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 1998-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-26 3325 NE 42ND COURT, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1996-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-16 1919 NE 45TH STREET, FT. LAUDERDALE, FL 22208 -
CHANGE OF MAILING ADDRESS 1996-09-16 1919 NE 45TH STREET, FT. LAUDERDALE, FL 22208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-31 COHEN, STAN -
REINSTATEMENT 1994-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1984-06-13 - -

Documents

Name Date
Diss. by Court Order 1998-10-23
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State