FLORIDA LIGHTING AND SIGNS, INC. - Florida Company Profile

Entity Name: | FLORIDA LIGHTING AND SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA LIGHTING AND SIGNS, 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: | 23 Sep 1985 (40 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | H77137 |
FEI/EIN Number |
592577546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 E. BROADWAY AVENUE, TAMPA, FL, 33619, US |
Mail Address: | P.O. BOX 141, THONOTOSASSA, FL, 33592, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY F LIII | President | 11714 RAINTREE BLVD, TEMPLE TERRACE, FL, 33617 |
MURRAY F LIII | Director | 11714 RAINTREE BLVD, TEMPLE TERRACE, FL, 33617 |
MURRAY FRANCIS L | Agent | 6201 E. BROADWAY AVENUE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 6201 E. BROADWAY AVENUE, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 6201 E. BROADWAY AVENUE, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 6201 E. BROADWAY AVENUE, TAMPA, FL 33619 | - |
AMENDMENT | 2013-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-17 | MURRAY, FRANCIS L | - |
REINSTATEMENT | 2010-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000088380 | LAPSED | 06-OR-8786 | 13TH JUDICIAL, HILLSBOROUGH CO | 2009-12-08 | 2016-02-14 | $19,914.21 | LUKE CHARLES LIROT, P.A., 2240 BELLEAIR RD., SUITE 190, CLEARWATER, FL 33762 |
J11000035076 | LAPSED | 06-DR-8786 | THIRTEENTH JUDICIAL CIRCUIT | 2009-12-04 | 2016-01-19 | $75,000.00 | ANN M. ALLISON, P.O. BOX 291612, TAMPA, FL 33687-1612 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State