Search icon

PROFILE LAMPS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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