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