Search icon

CROWN LIGHTING, INC. - Florida Company Profile

Company Details

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

CROWN LIGHTING, 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000126263
FEI/EIN Number 510656808

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

Address: 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
Mail Address: 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEN THOMAS D President 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
HAGEN THOMAS D Vice President 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
HAGEN THOMAS D Secretary 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
HAGEN THOMAS D Treasurer 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
HAGEN THOMAS Director 3918 CEDAR LIMB COURT, TAMPA, FL, 33614
HAGEN THOMAS D Agent 3918 CEDAR LIMB COURT, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186556 WORLD OF FAUX IRON EXPIRED 2009-12-18 2014-12-31 - 3918 CEDAR LIMB CT., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 HAGEN, THOMAS D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746791 TERMINATED 1000000634851 HILLSBOROU 2014-05-30 2034-06-17 $ 46,484.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000860527 ACTIVE 1000000624996 HILLSBOROU 2014-05-09 2034-08-01 $ 10,999.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000203678 TERMINATED 1000000580941 HILLSBOROU 2014-02-05 2034-02-13 $ 5,244.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001393801 TERMINATED 1000000527585 HILLSBOROU 2013-09-06 2033-09-12 $ 4,875.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-14
Domestic Profit 2007-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State