Search icon

NATIONAL LIGHTING INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL LIGHTING INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL LIGHTING INDUSTRIES, 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: 02 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K50443
FEI/EIN Number 650089437

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

Address: 11387 N KILLIAN DRIVE, LAKE PARK, FL, 33403, US
Mail Address: 11387 N KILLIAN DRIVE, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG, PERRY President 405 4TH WAY, W PALM BCH, FL
WEISBERG, PERRY Director 405 4TH WAY, W PALM BCH, FL
WEISBERG PERRY Agent 405 4TH WAY, W PALM BCH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 11387 N KILLIAN DRIVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1999-05-03 11387 N KILLIAN DRIVE, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 405 4TH WAY, W PALM BCH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1993-06-25 WEISBERG PERRY -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State