Search icon

LIGHTHOUSE AUTO FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE AUTO FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE AUTO FINANCE, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: P10000016286
FEI/EIN Number 271987110

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

Address: 4336 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US
Mail Address: 5333 HICKORY HOLLOW PARKWAY, C/O Jenean Coleman, ANTIOCH, TN, 37013, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND BERNARD G President 5800 CROSSING BLVD, NASHVILLE, TN, 37013
FREELAND BERNARD G Director 5800 CROSSING BLVD, NASHVILLE, TN, 37013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-09 - -
CHANGE OF MAILING ADDRESS 2022-07-26 4336 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 2018-08-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-09
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
Reg. Agent Change 2018-08-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State