Entity Name: | LIGHTHOUSE PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000012888 |
FEI/EIN Number | 593698038 |
Address: | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
Mail Address: | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEAGY ROGER D | Agent | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
KEAGY ROGER D | President | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
KEAGY SHIRLEY T | President | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
KEAGY ROGER D | Vice President | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
KEAGY SHIRLEY T | Vice President | 11125 CLAYRIDGE DR., TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000188427 | TERMINATED | 2008-CC-019979 | ORANGE CO. | 2009-07-16 | 2022-04-07 | $6354.39 | CITY ELETRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State