Entity Name: | PROFILE LAMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFILE LAMPS, 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: | 09 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000078631 |
FEI/EIN Number |
203643904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 W. 35TH STREET, SUITE 305/306, NEW YORK, NY, 10001, US |
Mail Address: | 147 W. 35TH STREET, SUITE 305/306, NEW YORK, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WINTER LARRY | Chief Executive Officer | 147 W 35TH STREET SUITE 305/306, NEW YORK, NY, 10001 |
PUHN ARTHUR | President | 147 W 35TH STREET SUITE 305/306, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 147 W. 35TH STREET, SUITE 305/306, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 147 W. 35TH STREET, SUITE 305/306, NEW YORK, NY 10001 | - |
AMENDMENT | 2007-08-01 | - | - |
REINSTATEMENT | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-29 |
Amendment | 2007-08-01 |
ANNUAL REPORT | 2007-04-23 |
REINSTATEMENT | 2006-10-18 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State