Search icon

LIGHTHOUSE LANDSCAPE DESIGN & FENCING CONTRACTORS CORP.

Company Details

Entity Name: LIGHTHOUSE LANDSCAPE DESIGN & FENCING CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000162295
FEI/EIN Number 204259854
Address: 9539 NEWPORT ROAD, BOCA RATON, FL, 33434, US
Mail Address: 9539 NEWPORT ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER CHRISTINA E Agent 9539 NEWPORT ROAD, BOCA RATON, FL, 33434

Vice President

Name Role Address
FULLER STEPHEN R Vice President 9539 NEWPORT ROAD, BOCA RATON, FL, 33434

President

Name Role Address
FULLER CHRISTINA E President 9359 NEWPORT ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-17 FULLER, CHRISTINA E No data
AMENDMENT 2007-08-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000898045 LAPSED 2014SC-0524 10TH JUDICIAL, POLK COUNTY 2014-04-07 2020-09-17 $4,063.16 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000488760 LAPSED 502012SC004019XXXSB PALM BEACH COUNTY CIVIL RD 2012-05-23 2017-06-22 $4,276.60 PATRICIA AURIGEMMA, 9685 ERICA COURT, BOCA RATON, FLA 33496

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-17
Amendment 2007-08-27
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State