Search icon

LIGHTING EMPORIUM AND MORE, INC.

Company Details

Entity Name: LIGHTING EMPORIUM AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: P02000035599
FEI/EIN Number 383645464
Address: 1857 Wells Rd, ORANGE PARK, FL, 32073, US
Mail Address: P.O. Box 1456, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POIMBOEUF BARRY M Agent 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

Director

Name Role Address
POIMBOEUF BARRY M Director 598 THORNWOOD LANE, ORANGE PARK, FL, 32073
POIMBOEUF CORINNE Director 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

President

Name Role Address
POIMBOEUF BARRY M President 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
POIMBOEUF BARRY M Vice President 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
POIMBOEUF CORINNE Secretary 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
POIMBOEUF CORINNE Treasurer 598 THORNWOOD LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1857 Wells Rd, Suite 215, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-04-22 1857 Wells Rd, Suite 215, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 2013-07-31 LIGHTING EMPORIUM AND MORE, INC. No data
NAME CHANGE AMENDMENT 2013-03-18 SHOP-ONQ, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State