Search icon

LIGHTER HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (15 years ago)
Document Number: P03000083400
FEI/EIN Number 364536603
Address: 2890 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2890 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTER NANCY Vice President 2890 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064
PG Law Agent 5030 Champion Blvd, Boca Raton, FL, 33496
LIGHTER JAY President 3725 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064

Form 5500 Series

Employer Identification Number (EIN):
364536603
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-05-05 LIGHTER HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-17 PG Law -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 5030 Champion Blvd, Suite G11-281, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2012-02-17 3725 N FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 3725 N FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2003-07-31 EF TIRE & AUTO REPAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248000.00
Total Face Value Of Loan:
248000.00
Date:
2011-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
705000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$248,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$249,873.78
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $248,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State