Search icon

LIGHTNING CONSULTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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