Search icon

LIGHTHOUSE DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE DEVELOPMENT GROUP, 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F99000005059
FEI/EIN Number 582419076

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

Address: 299 OLD MOODY BLVD, PALM COAST, FL, 32164
Mail Address: PO BOX 1025, FLAGLER BEACH, FL, 32136
ZIP code: 32164
County: Flagler
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SMITH RICH President 299 OLD MOODY BLVD, PALM COAST, FL, 32164
SMITH RICH Chairman 299 OLD MOODY BLVD, PALM COAST, FL, 32164
SMITH RICH Director 299 OLD MOODY BLVD, PALM COAST, FL, 32164
CONNER TIMOTHY J Treasurer 4488 N OCEANSHORE BLVD, PALM COAST, FL, 32137
CONNER TIMOTHY J Agent 4488 N OCEANSHORE BLVD, PALM COAST, FL, 32137
CONNER TIMOTHY J Secretary 4488 N OCEANSHORE BLVD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 299 OLD MOODY BLVD, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2011-04-27 299 OLD MOODY BLVD, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4488 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
REINSTATEMENT 2000-09-29 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000936871 LAPSED 2013 CA 000755 CIRCUIT COURT FLAGLER COUNTY 2014-10-27 2019-11-07 $3,357,478.22 WHITNEY BANK FORMERLY HANCOCK BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501
J14000880269 LAPSED 2013-CA-00627 CIRCUIT COURT FLAGLER COUNTY 2014-07-17 2019-08-14 $4,405,172.42 FIFTH THIRD BANK, 745 CHASTAIN ROAD, BUILDING 4000, KENNESAW, GA, 30144
J14000657816 LAPSED 2011-CA-000533 SEVENTH JUDICIAL CIRCUIT 2014-05-08 2019-05-21 $3,429,212.77 WHITNEY BANK F/K/A HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J13000999186 LAPSED 2008-CA-2638 (49) FLAGLER COUNTY 2013-04-15 2018-05-28 $17,448.66 THE SHERWIN-WILLIAMS COMPANY, 5790 HOFFNER AVENUE, SUITE 501, ORLANDO, FL 32822

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State