Search icon

EMPIRE LIGHTING RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE LIGHTING RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE LIGHTING RESOURCES, 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 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000034806
FEI/EIN Number 208655790

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

Address: 8323 W. Hillsborough Avenue, TAMPA, FL, 33615, US
Mail Address: P.O. Box 261436, TAMPA, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON KENNETH E President 7112 PAT BLVD., TAMPA, FL, 33615
PASTERNACK STEFAN P Vice President 7602 POWHATAN AVENE, #4, TAMPA, FL, 33615
Glorioso John D Secretary 1220 Carriage Park Drive, Valrico, FL, 33594
MORRISON KENNETH E Agent 7112 PAT BLVD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8323 W. Hillsborough Avenue, 160, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2014-04-30 8323 W. Hillsborough Avenue, 160, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 7112 PAT BLVD., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2011-06-14 MORRISON, KENNETH E -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
EMPIRE LIGHTING RESOURCES, INC. VS L S I INDUSTRIES, INC. 2D2019-1459 2019-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-3912

Parties

Name EMPIRE LIGHTING RESOURCES, INC.
Role Appellant
Status Active
Representations ROBERT D. SPARKS, ESQ., CHRISTOPHER CODLING, ESQ.
Name L S I INDUSTRIES, INC.
Role Appellee
Status Active
Representations JOHN W. HEILMAN, ESQ., JOSEPH CALLOW, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s April 17, 2019, order to show cause.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Northcutt and Smith
Docket Date 2019-04-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EMPIRE LIGHTING RESOURCES, INC.
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMPIRE LIGHTING RESOURCES, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-14
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State