Search icon

LIGHTS OFF, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTS OFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTS OFF, 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000023671
FEI/EIN Number 571152666

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

Address: 513 PALM VIEW DRIVE, NAPLES, FL, 34110
Mail Address: 513 PALM VIEW DRIVE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFE MARIE J President 513 PALM VIEW DR., NAPLES, FL, 34110
DEVITO FRANK Vice President 525 Palm View Dr., Naples, FL, 34110
CLIFFE MARIE J Agent 513 PALM VIEW DR., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-01-24 LIGHTS OFF, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 513 PALM VIEW DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2017-01-24 513 PALM VIEW DRIVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 513 PALM VIEW DR., NAPLES, FL 34110 -

Documents

Name Date
Amendment and Name Change 2017-01-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State