Search icon

NEW LIGHT ELECTRIC, INC.

Company Details

Entity Name: NEW LIGHT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H89360
FEI/EIN Number 59-2687656
Address: 2050 TILTON RD., PORT ST. LUCIE, FL 34952
Mail Address: 2050 TILTON RD., PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VIGRASS, GARY , JOE Agent 2050 TILTON RD, PORT ST LUCIE, FL 34952

President

Name Role Address
VIGRASS, GARY JOE President 2050 TILTON RD, PT. ST. LUCIE, FL 34952

Secretary

Name Role Address
VIGRASS, CAMILLE JOAN Secretary 2050 TILTON RD, PT. ST. LUCIE, FL 34952

Treasurer

Name Role Address
VIGRASS, CAMILLE JOAN Treasurer 2050 TILTON RD, PT. ST. LUCIE, FL 34952

Director

Name Role Address
VIGRASS, CAMILLE JOAN Director 2050 TILTON RD, PT. ST. LUCIE, FL 34952
VIGRASS, GARY JOE Director 2050 TILTON RD, PT. ST. LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-02-20 2050 TILTON RD., PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2009-01-26 VIGRASS, GARY , JOE No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 2050 TILTON RD, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-27 2050 TILTON RD., PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State