Search icon

R.L.S. LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: R.L.S. LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L.S. LIGHTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: M59086
FEI/EIN Number 650012692

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

Address: 902 South 14 Avenue, Hollywood, FL, 33020, US
Mail Address: 902 South 14 Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liebers Kattia President 902 South 14 Avenue, Hollywood, FL, 33020
Liebers Kattia Agent 902 South 14th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 902 South 14th Ave, Hollywood, FL 33020 -
REINSTATEMENT 2023-04-04 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 Liebers, Kattia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 902 South 14 Avenue, Hollywood, FL 33020 -
REINSTATEMENT 2021-09-28 - -
CHANGE OF MAILING ADDRESS 2021-09-28 902 South 14 Avenue, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000433130 TERMINATED 1000000899326 BROWARD 2021-08-20 2041-08-25 $ 12,655.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000583526 TERMINATED COCE18000750 BROWARD COUNTY CIRCUIT COURT 2018-08-15 2023-08-27 $15,947.52 RUSH FORKLIFTS LLC, 2760 NW 36TH STREET, MIAMI, FLORIDA 33142

Documents

Name Date
ANNUAL REPORT 2024-05-20
REINSTATEMENT 2023-04-04
REINSTATEMENT 2021-09-28
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State