Entity Name: | LIGHTWAVE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTWAVE ELECTRICAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | P13000037399 |
FEI/EIN Number |
462630697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 541 Melrose ln., Sabastian, FL, 32958, US |
Mail Address: | 541 Melrose ln., Sabastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HERNANDEZ LUIS A | President | 541 Melrose ln., Sabastian, FL, 32958 |
GONZALEZ HERNANDEZ LUIS A | Agent | 541 Melrose ln., Sabastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 541 Melrose ln., Sabastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 541 Melrose ln., Sabastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 541 Melrose ln., Sabastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-18 | GONZALEZ HERNANDEZ, LUIS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State