Search icon

LIGHTHOUSE F.R. INC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE F.R. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE F.R. 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000075590
FEI/EIN Number 273461526

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

Address: 12108 Tripletail Lane, Orlando, FL, 32827, US
Mail Address: PO BOX 621113, ORLANDO, FL, 32862, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO VICTOR G President PO BOX 621113, ORLANDO, FL, 32862
ROSARIO VICTOR M Vice President PO BOX 621113, ORLANDO, FL, 32862
ROSARIO VICTOR M Treasurer PO BOX 621113, ORLANDO, FL, 32862
ROSARIO LEONOR M Secretary PO BOX 621113, ORLANDO, FL, 32862
ROSARIO MARIA V Secretary PO BOX 62113, ORLANDO, FL, 32862
ROSARIO VICTOR M Agent 36 BUFORD ST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 12108 Tripletail Lane, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2021-03-15 ROSARIO, VICTOR M -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 36 BUFORD ST, 802, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-01-28 12108 Tripletail Lane, Orlando, FL 32827 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189173 ACTIVE 1000000984541 ORANGE 2024-03-15 2044-04-03 $ 9,554.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000626907 TERMINATED 1000000907571 ORANGE 2021-11-17 2041-12-08 $ 801.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000325542 TERMINATED 1000000892533 ORANGE 2021-06-21 2041-06-30 $ 5,036.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000545218 TERMINATED 1000000834700 ORANGE 2019-07-30 2039-08-14 $ 2,020.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000228146 TERMINATED 1000000819144 ORANGE 2019-03-19 2029-03-27 $ 408.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000228138 TERMINATED 1000000819143 ORANGE 2019-03-15 2039-03-27 $ 1,025.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State