Entity Name: | LIGHTNING EXPRESS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTNING EXPRESS OF FLORIDA, 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: | 13 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P07000102058 |
FEI/EIN Number |
260902968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1593 N River Circle, Tarpon Springs, FL, 34689, US |
Mail Address: | PO BOX 202, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON JEFFREY M | President | PO BOX 202, Tarpon Springs, FL, 34688 |
CLAYTON JEFFREY MMR.. | Agent | 1593 N River Circle, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1593 N River Circle, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2023-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 1593 N River Circle, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 1593 N River Circle, Tarpon Springs, FL 34689 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | CLAYTON, JEFFREY M, MR.. | - |
REINSTATEMENT | 2022-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000239386 | ACTIVE | 1000000922802 | HERNANDO | 2022-05-10 | 2032-05-18 | $ 586.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000137923 | TERMINATED | 1000000858848 | HERNANDO | 2020-02-18 | 2030-03-04 | $ 422.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000875808 | LAPSED | 1000000499435 | PINELLAS | 2013-04-24 | 2023-05-03 | $ 672.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000884356 | TERMINATED | 1000000379731 | PINELLAS | 2012-11-26 | 2022-11-28 | $ 930.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-05-12 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-05-20 |
REINSTATEMENT | 2014-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1255457203 | 2020-04-15 | 0491 | PPP | 3196 Converse Ave, Spring Hill, FL, 34608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State