Search icon

LIGHTHOUSE LAND TITLE INC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE LAND TITLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE LAND TITLE 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000040223
FEI/EIN Number 593638337

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

Address: 774 E John Sims Pkwy, NICEVILLE, FL, 32578, US
Mail Address: 774 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI CONNIE Vice President 109 MCEWEN DRIVE, NICEVILLE, FL, 32578
CONTI CONNIE President 109 McEWEN DR, NICEVILLE, FL, 32578
CONTI CONNIE Agent 109 MCEWEN DR, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006593 LIGHTHOUSE LAND TITLE ACTIVE 2023-01-13 2028-12-31 - 774 JOHN SIMS PKWY E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2023-04-10 LIGHTHOUSE LAND TITLE INC -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 774 E John Sims Pkwy, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-04-09 774 E John Sims Pkwy, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 109 MCEWEN DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-01-28 CONTI, CONNIE -
REINSTATEMENT 2014-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Name Change 2023-04-10
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State