Search icon

LIGHTDEC AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTDEC AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTDEC AMERICA, 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000052095
FEI/EIN Number 452443046

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

Address: 1701 Highway A1A, STE 206, VERO BEACH, FL, 32963, US
Mail Address: 1701 Highway A1A, STE 206, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKARD DAVID Director 1701 Highway A1A, VERO BEACH, FL, 32963
STOCKARD DAVID Agent 1701 Highway A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 1701 Highway A1A, STE 206, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2016-08-30 1701 Highway A1A, STE 206, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 1701 Highway A1A, STE 206, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-10-07 STOCKARD, DAVID -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-03-06
REINSTATEMENT 2014-10-07
Off/Dir Resignation 2014-02-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-03
Domestic Profit 2011-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State