Search icon

LIGHTLINES OF NORTH CAROLINA, INC.

Company Details

Entity Name: LIGHTLINES OF NORTH CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F96000004910
FEI/EIN Number 56-1928850
Address: 1105 22nd Street, VeroBeach, FL 32960
Mail Address: 1105 22nd Street, Vero Beach, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
Elmore, John Emmitt Agent 1105 22nd Street, Vero Beach, FL 32960

Director

Name Role Address
ELMORE, JOHN E Director 300 Harbour Drive, 201-D, Vero Beach, FL 32963
ELMORE, JENNIFER M Director 300Harbour Drive, 201-D, Vero Beach, FL 32963

President

Name Role Address
ELMORE, JOHN E President 300 Harbour Drive, 201-D, Vero Beach, FL 32963

Vice President

Name Role Address
ELMORE, JENNIFER M Vice President 300Harbour Drive, 201-D, Vero Beach, FL 32963

Secretary

Name Role Address
ELMORE, JENNIFER M Secretary 300Harbour Drive, 201-D, Vero Beach, FL 32963

Treasurer

Name Role Address
ELMORE, JENNIFER M Treasurer 300Harbour Drive, 201-D, Vero Beach, FL 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068802 A SHADE BETTER EXPIRED 2010-07-26 2015-12-31 No data 1105 22ND STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1105 22nd Street, VeroBeach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Elmore, John Emmitt No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1105 22nd Street, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-04-08 1105 22nd Street, VeroBeach, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State