Search icon

WESTERN FLORIDA LIGHTING - FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: WESTERN FLORIDA LIGHTING - FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTERN FLORIDA LIGHTING - FT. MYERS, 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000095836
FEI/EIN Number 010744239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6213 PRESIDENTIAL CT., STE E, FT MYERS, FL, 33919
Mail Address: 1578 INVENTORS CT, FT MYERS, FL, 33901
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFF MARK C President 1578 INVENTORS CT, FT MYERS, FL, 33901
DUFF KATHLEEN A Treasurer 1578 INVENTORS CT, FORT MYERS, FL, 33901
DUFF MARK C Agent 1578 INVENTORS CT, FT MYERS, FL, 33901
DUFF KATHLEEN A Secretary 1578 INVENTORS CT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-31 - -
CHANGE OF MAILING ADDRESS 2006-05-31 6213 PRESIDENTIAL CT., STE E, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2006-05-31 DUFF, MARK C -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 1578 INVENTORS CT, FT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504028 LAPSED 1000000463894 LEE 2013-01-31 2023-02-27 $ 8,851.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08900012642 LAPSED 08SC001703 LEE CTY CRT SML CLM DIV 2008-05-29 2013-07-18 $4819.24 BANK OF AMERICA NA, 100 S CHARLES ST 3RD FL, BALTIMORE, MD 20201

Documents

Name Date
REINSTATEMENT 2006-05-31
DEBIT MEMO DISSOLUTI 2005-10-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State