Search icon

RECREATIONAL LIGHTING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RECREATIONAL LIGHTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECREATIONAL LIGHTING SYSTEMS, 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: 15 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M59085
FEI/EIN Number 650012692

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

Address: 635 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 635 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES GORDON Director 635 NW 4th Ave, Fort Lauderdale, FL, 33311
HOLMES, GORDON Agent 902 S 14TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 635 NW 4TH AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-11-10 635 NW 4TH AVE, FORT LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2005-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 902 S 14TH AVENUE, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State