Entity Name: | LIGHTNING FUNDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTNING FUNDING 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: | 19 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | P04000120786 |
FEI/EIN Number |
113421016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Lakeview Drive, Suite 1, Hewlett, NY, 11557, US |
Mail Address: | 1600 Lakeview Drive, Suite 1, Hewlett, NY, 11557, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESSLER SCOTT | Director | 1600 Lakeview Drive, Hewlett, NY, 11557 |
OLYMPUS HOLDINGS,LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 4111 4th Avenue N, St. Petersburg, FL 33713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 1600 Lakeview Drive, Suite 1, Hewlett, NY 11557 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 1600 Lakeview Drive, Suite 1, Hewlett, NY 11557 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Olympus Holdings LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 318 Rafael Blvd NE, St. Petersburg, FL 33704 | - |
REINSTATEMENT | 2017-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
Reg. Agent Change | 2019-02-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-03 |
REINSTATEMENT | 2017-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State