Search icon

LIGHTING SOLUTIONS AND DESIGN, INC.

Company Details

Entity Name: LIGHTING SOLUTIONS AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000061791
FEI/EIN Number 134253068
Address: 11780 B METRO PKWY, FORT MYERS, FL, 33966
Mail Address: 11780 B METRO PKWY, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STAMBOULY LYNNE Agent 11780 B METRO PKWY, FORT MYERS, FL, 33966

President

Name Role Address
STAMBOULY LYNNE President 11780 B METRO PKWY, FORT MYERS, FL, 33966

Director

Name Role Address
STAMBOULY LYNNE Director 11780 B METRO PKWY, FORT MYERS, FL, 33966
STAMBOULY CARL Director 11780 B METRO PKWY, FORT MYERS, FL, 33966

Vice President

Name Role Address
STAMBOULY CARL Vice President 11780 B METRO PKWY, FORT MYERS, FL, 33966

Secretary

Name Role Address
STAMBOULY CARL Secretary 11780 B METRO PKWY, FORT MYERS, FL, 33966

Treasurer

Name Role Address
STAMBOULY CARL Treasurer 11780 B METRO PKWY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 11780 B METRO PKWY, FORT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 11780 B METRO PKWY, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2007-04-23 11780 B METRO PKWY, FORT MYERS, FL 33966 No data
NAME CHANGE AMENDMENT 2006-08-28 LIGHTING SOLUTIONS AND DESIGN, INC. No data
REGISTERED AGENT NAME CHANGED 2004-02-20 STAMBOULY, LYNNE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215952 LAPSED 08-CA-010680 20TH JUD. CIR. LEE CTY. FL 2009-05-18 2014-06-11 $19,508.15 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211
J07000374853 LAPSED 06-2010-SC COLLIER CTY, 20TH JUD, SM CL 2007-09-27 2012-11-19 $2,446.86 COLLIER COUNTY PUBLISHING COMPANY, 1075 CENTRAL AVENUE, NAPLES, FL 34102

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
Name Change 2006-08-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-20
Reg. Agent Change 2003-08-15
Domestic Profit 2003-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State