Search icon

LIGHTNING PAWN, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTNING PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTNING PAWN, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000131698
FEI/EIN Number 203535706

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

Mail Address: 9057 US HWY 301, HAMPTON, FL, 32044, US
Address: 1642 SOUTH WALNUT STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN MICHAEL P President 9057 US HWY 301, HAMPTON, FL, 32044
MONAGHAN MICHAEL P Director 9057 US HWY 301, HAMPTON, FL, 32044
MONAGHAN MICHAEL P Agent 9057 US HWY 301, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1642 SOUTH WALNUT STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2013-03-14 1642 SOUTH WALNUT STREET, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 9057 US HWY 301, HAMPTON, FL 32044 -
REGISTERED AGENT NAME CHANGED 2008-02-27 MONAGHAN, MICHAEL P -
AMENDMENT 2006-10-11 - -
AMENDMENT 2006-01-09 - -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-29
Amendment 2006-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State