Search icon

LIGHTNINGSTAR, INC - Florida Company Profile

Company Details

Entity Name: LIGHTNINGSTAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTNINGSTAR, 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: 29 Sep 2005 (19 years ago)
Document Number: P05000134452
FEI/EIN Number 510541607

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

Address: 59151 OVERSEAS HIGHWAY, 74, MARATHON, FL, 33050
Mail Address: PO BOX 420, Long Key, FL, 33001, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORGIZIAN LINDA D President PO BOX 420, Long Key, FL, 33001
Fulgur Turun A FV PO BOX 420, Long Key, FL, 33001
Lauber David N Vice President PO BOX 420, Long Key, FL, 33001
LAUBER DAVID N Agent 59151 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 59151 OVERSEAS HIGHWAY, 74, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2019-04-30 LAUBER, DAVID N -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 59151 OVERSEAS HIGHWAY, 74, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 59151 OVERSEAS HIGHWAY, 74, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State