Search icon

LIGHTLINES OF NORTH CAROLINA, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTLINES OF NORTH CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F96000004910
FEI/EIN Number 561928850

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

Address: 1105 22nd Street, VeroBeach, FL, 32960, US
Mail Address: 1105 22nd Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
ELMORE JOHN E Director 300 Harbour Drive, 201-D, Vero Beach, FL, 32963
ELMORE JOHN E President 300 Harbour Drive, 201-D, Vero Beach, FL, 32963
ELMORE JENNIFER M Director 300Harbour Drive, 201-D, Vero Beach, FL, 32963
ELMORE JENNIFER M Vice President 300Harbour Drive, 201-D, Vero Beach, FL, 32963
ELMORE JENNIFER M Secretary 300Harbour Drive, 201-D, Vero Beach, FL, 32963
ELMORE JENNIFER M Treasurer 300Harbour Drive, 201-D, Vero Beach, FL, 32963
Elmore John E Agent 1105 22nd Street, Vero Beach, FL, 32960

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 - 1105 22ND STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1105 22nd Street, VeroBeach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Elmore, John Emmitt -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1105 22nd Street, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2015-04-08 1105 22nd Street, VeroBeach, FL 32960 -

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: 01 May 2025

Sources: Florida Department of State