Search icon

DUSK TILL DAWN LANDSCAPE LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: DUSK TILL DAWN LANDSCAPE LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUSK TILL DAWN LANDSCAPE LIGHTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2004 (21 years ago)
Document Number: P04000061995
FEI/EIN Number 201005372

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

Address: 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HEYWANG JESSICA J President 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330
HEYWANG JESSICA J Secretary 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330
HEYWANG JESSICA J Treasurer 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330
HEYWANG JESSICA J Director 11550 S.W. 56TH COURT, COOPER CITY, FL, 33330
HEYWANG CHRISTOPHER L Vice President 11550 SW 56TH CT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-27 11550 S.W. 56TH COURT, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 11550 S.W. 56TH COURT, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State