Search icon

GLOBAL LIGHTING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL LIGHTING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL LIGHTING SYSTEMS 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000100282
FEI/EIN Number 274428621

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

Address: 2801 EVANS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: P.O. BOX 81478, HOLLYWOOD, FL, 33081
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ VIVIANE Director 7000 ISLAND BLVD - APT. 1009, AVENTURA, FL, 33160
KATZ VIVIANE President 7000 ISLAND BLVD - APT. 1009, AVENTURA, FL, 33160
KATZ VIVIANE Secretary 7000 ISLAND BLVD - APT. 1009, AVENTURA, FL, 33160
KATZ VIVIANE Treasurer 7000 ISLAND BLVD - APT. 1009, AVENTURA, FL, 33160
MASTERS ALBERT L Agent 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001982 AMERICAN RESEARCH KHEMICALS EXPIRED 2011-01-04 2016-12-31 - 2801 EVANS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 1881 UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 2801 EVANS STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-01-19 2801 EVANS STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-09-29
ADDRESS CHANGE 2011-01-19
Domestic Profit 2010-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State