OLE LIGHTHOUSE MARINE, INC. - Florida Company Profile

Entity Name: | OLE LIGHTHOUSE MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLE LIGHTHOUSE MARINE, 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: | 20 Feb 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | G85541 |
FEI/EIN Number |
592428600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1113 HIGHWAY 390, PANAMA CITY, FL, 32405 |
Mail Address: | 1113 HIGHWAY 390, PANAMA CITY, FL, 32405 |
ZIP code: | 32405 |
City: | Panama City |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN, ANDY | President | 1113 HWY. 390 W., PANAMA CITY, FL |
HOFFMAN, ANDY | Director | 1113 HWY. 390 W., PANAMA CITY, FL |
HOFFMAN, ANDREW C. | Agent | 1113 HWY 390 W., PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1999-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-07-16 | 1113 HWY 390 W., PANAMA CITY, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-26 | 1113 HIGHWAY 390, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 1984-07-26 | 1113 HIGHWAY 390, PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 1984-07-26 | HOFFMAN, ANDREW C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000698047 | LAPSED | 2016-362-CA | BAY COUNTY CIRCUIT COURT | 2016-10-28 | 2021-10-31 | $34,193.51 | C. CURTIS HORTON, TRUSTEE OF THE HORTON REVOCABLE TRUST, 3001 WEST 10TH STREET, UNIT 710, PANAMA CITY, FLORIDA 32401 |
J13001711150 | LAPSED | 12-2644-CC | BAY COUNTY CT HS. | 2013-12-03 | 2018-12-06 | $19509.15 | CURTIS HORTON/JEANNE L. HORTON, 3001 WEST 10TH STREET, PANAMA CITY, FLORIDA 32401 |
J11000834809 | TERMINATED | 1000000244377 | BAY | 2011-12-14 | 2031-12-21 | $ 1,567.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J11000325311 | TERMINATED | 1000000216214 | BAY | 2011-05-17 | 2031-05-25 | $ 1,224.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
Off/Dir Resignation | 2012-02-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State