Search icon

SPECIFIED LIGHTING SALES INC.

Company Details

Entity Name: SPECIFIED LIGHTING SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P07000123901
FEI/EIN Number 450580997
Address: 922 14th Street W., Bradenton, FL, 34205, US
Mail Address: 922 14th Street W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOOCH DOUGLAS Agent 13053 Peregrin Circle, Bradenton, FL, 34212

President

Name Role Address
GOOCH DOUGLAS W President 13053 Peregrin Circle, Bradenton, FL, 34212

Vice President

Name Role Address
GOOCH TAMSEN A Vice President 13053 Peregrin Circle, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 922 14th Street W., Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2025-01-08 922 14th Street W., Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 13053 Peregrin Circle, Bradenton, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4700 140th Ave. N, Suite 101, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2016-01-25 4700 140th Ave. N, Suite 101, Clearwater, FL 33762 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152735 TERMINATED 1000000577661 PINELLAS 2014-01-23 2024-01-29 $ 530.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State