Entity Name: | LIGHTNING CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTNING CONSULTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2019 (6 years ago) |
Document Number: | P02000029409 |
FEI/EIN Number |
043613817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11959 NW 37TH STREET, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11959 NW 37TH STREET, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEPER ERIC | Agent | 11959 NW 37TH STREET, CORAL SPRINGS, FL, 33065 |
LEEPER ERIC | President | 11959 NW 37th Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-22 | LEEPER, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 11959 NW 37TH STREET, CORAL SPRINGS, FL 33065 | - |
AMENDMENT | 2019-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-27 | 11959 NW 37TH STREET, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 11959 NW 37TH STREET, CORAL SPRINGS, FL 33065 | - |
CANCEL ADM DISS/REV | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
Amendment | 2019-08-22 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2018-09-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State