Search icon

AMERICAN LIGHTING MAINT. INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LIGHTING MAINT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIGHTING MAINT. 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: 07 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000104312
FEI/EIN Number 300219987

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

Address: 10851 S. Ocean Drive Lot 41, Jensen Beach, FL, 34957, US
Mail Address: P.O. Box 10686, Riviera Beach, FL, 33419, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURENNE GEORGE C President 10851 S. Ocean Drive Lot 41, Jensen Beach, FL, 34957
TURENNE GEORGE C Secretary 10851 S. Ocean Drive Lot 41, Jensen Beach, FL, 34957
Abraham Mark Vice President 10851 S. Ocean Drive Lot 41, Jensen Beach, FL, 34957
TURENNE GEORGE C Agent 10851 S. Ocean Drive Lot 41, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169868 BRIGHT IDEAS EXPIRED 2009-10-28 2014-12-31 - 674 NE OWLS NEST COURT, PORT ST. LUCIE, FL, 34983
G09000169866 SMARTER SOLAR EXPIRED 2009-10-28 2014-12-31 - 674 NE OWLS NEST COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 10851 S. Ocean Drive Lot 41, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 10851 S. Ocean Drive Lot 41, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2016-01-28 10851 S. Ocean Drive Lot 41, Jensen Beach, FL 34957 -
REINSTATEMENT 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000078272 LAPSED 56-2011-CC-788 ST. LUCIE COUNTY 2011-10-20 2017-02-06 $13,097.01 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860
J13000221045 LAPSED 56-2011-CC-788 ST. LUCIE COUNTY 2011-10-20 2018-01-30 $13,097.01 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07900008717 TERMINATED 2007-SC-001031 INTHE CTY CRT OFTHE 5TH JUD CI 2007-05-18 2012-06-08 $3429.08 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State