Search icon

NIGHT LITE INC - Florida Company Profile

Company Details

Entity Name: NIGHT LITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIGHT LITE 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000041221
FEI/EIN Number 810644985

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

Address: 362 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952, US
Mail Address: 362 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRAM SAVAS President 515 S INDUSTRIAL BLVD, COCOA, FL, 32926
TIRAM SAVAS Secretary 515 S INDUSTRIAL BLVD, COCOA, FL, 32926
GERALD ATCHISON Agent 107 LAS PALMAS, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-21 - -
REGISTERED AGENT NAME CHANGED 2007-01-18 GERALD, ATCHISON -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 107 LAS PALMAS, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 362 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2005-01-24 362 W MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630956 TERMINATED 1000000762343 BREVARD 2017-11-08 2027-11-14 $ 1,239.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14001144574 TERMINATED 1000000637994 BREVARD 2014-08-01 2034-12-17 $ 6,071.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000098888 TERMINATED 1000000574192 BREVARD 2014-01-08 2034-01-15 $ 886.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001352674 TERMINATED 1000000522661 BREVARD 2013-08-26 2033-09-05 $ 1,916.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028

Documents

Name Date
REINSTATEMENT 2010-11-15
DM#05924-S ADMIN DISSOLVED 2010-09-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-10-30
ANNUAL REPORT 2006-01-25
Off/Dir Resignation 2005-07-05
ANNUAL REPORT 2005-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State