Search icon

AMERICAN LIGHTING MAINTENANCE AND ELECTRICAL SERVICES, INC.

Company Details

Entity Name: AMERICAN LIGHTING MAINTENANCE AND ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P12000047921
FEI/EIN Number 45-5290354
Address: 1331 Lake Clay Drive, Lake Placid, FL, 33852, US
Mail Address: 1331 Lake Clay Drive, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
TURENNE GEORGE C Agent 1331 Lake Clay Drive, Lake Placid, FL, 33852

President

Name Role Address
TURENNE GEORGE C President 1331 Lake Clay Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2022-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1331 Lake Clay Drive, Lake Placid, FL 33852 No data
CHANGE OF MAILING ADDRESS 2020-06-09 1331 Lake Clay Drive, Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1331 Lake Clay Drive, Lake Placid, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 TURENNE, GEORGE C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000212427 ACTIVE 1000000883447 PALM BEACH 2021-04-09 2031-05-05 $ 11,104.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000183950 ACTIVE 1000000863169 PALM BEACH 2020-03-04 2030-03-25 $ 3,257.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Vol. Diss. of Inactive Corp. 2022-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State