Search icon

LIGHTYEAR TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTYEAR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTYEAR TECHNOLOGIES, 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: 19 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000144371
FEI/EIN Number 20-1768827

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

Address: 1255 La Quinta Dr., ORLANDO, FL, 32809, US
Mail Address: 1255 La Quinta Dr., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOHN President 1717 S. RIO GRANDE AVE, ORLANDO, FL, 32805
BROWN JOHN Secretary 1717 S. RIO GRANDE AVE, ORLANDO, FL, 32805
Hayes Richard Agent 501 S New York Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115841 DESIGN & CONTROL EXPIRED 2013-11-26 2018-12-31 - 1814 S DIVISION AVENUE, ORLANDO, FL, 32805
G13000044756 SODO LIGHTING EXPIRED 2013-05-09 2018-12-31 - 1814 S DIVISION AVENUE, ORLANDO, FL, 32805
G12000074772 GOOBER, INC. EXPIRED 2012-07-27 2017-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805
G12000041443 THE LIGHTING DESIGN CENTER EXPIRED 2012-05-02 2017-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805
G11000097861 LIGHTYEAR SECURITY AND INTEGRATION EXPIRED 2011-10-04 2016-12-31 - 1814 S. DIVISION AVNUE, ORLANDO, FL, 32805
G11000097858 ZUM LIGHT EXPIRED 2011-10-04 2016-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 1255 La Quinta Dr., Suite 116, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1255 La Quinta Dr., Suite 116, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 501 S New York Ave, 100, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Hayes, Richard -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2016-02-19 LIGHTYEAR TECHNOLOGIES, INC. -
REINSTATEMENT 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000175077 TERMINATED 1000000737296 ORANGE 2017-03-14 2037-03-30 $ 968.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000175069 TERMINATED 1000000737295 ORANGE 2017-03-14 2037-03-30 $ 38,814.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000941291 TERMINATED 2010-CA-017021-O CIRCUIT COURT ORANGE COUNTY 2010-09-20 2015-09-24 $22,473.91 SATCO PRODUCTS, INC., 900 N.W. 159TH DRIVE, MIAMI, FL 33169
J07900009540 TERMINATED 2006-CC-004454 5TH JUD CIR CRT LAKE CTY FL 2007-05-31 2012-07-09 $5283.11 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-09-16
Amendment and Name Change 2016-02-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
170506
Current Approval Amount:
170506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272400
Current Approval Amount:
166500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168604.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State