Search icon

LAMP BROS. OF 4 WISHES INC. - Florida Company Profile

Company Details

Entity Name: LAMP BROS. OF 4 WISHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMP BROS. OF 4 WISHES 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: 29 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000075950
FEI/EIN Number APPLIED FOR

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

Address: 1190 APOPKA BLVD, APOPKA, FL, 32703
Mail Address: 1190 APOPKA BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Paris T President 1190 APOPKA BLVD, APOPKA, FL, 32703
Anthony Fulse Vice President 7020 Coral Cove Dr, ORLANDO, FL, 32811
TAYLOR PARIS Secretary 2102 Glen Laurel Drive, Apopka, FL, 32712
FULSE ANTHONY L Treasurer 7020 CORAL COVE DRIVE, ORLANDO, FL, 32818
Taylor Regina B Director 2102 Glen Laurel Dr., Apopka, FL, 32712
WADE JULIA T Director 4739 SPANIEL STREET, ORLANDO, FL, 32811
Taylor Regina B Agent 6821 WEST COLONIAL DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Taylor, Regina B -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State