Entity Name: | LIGHTENING CONS OF SW FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTENING CONS OF SW FLORIDA, 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: | 14 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000023602 |
FEI/EIN Number |
47-3796913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2995 20TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 2995 20TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA HECTOR SR | President | 2995 20TH AVE SE, NAPLES, FL, 34117 |
BATISTA YLEANA | Vice President | 2995 20TH AVE SE, NAPLES, FL, 34117 |
PARASCANDO ANTHONY P | Vice President | 10381 GREENWAY RD, NAPLES, FL, 34114 |
BATISTA HECTOR SR | Agent | 2995 20TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2019-03-25 | - | - |
AMENDMENT | 2018-06-18 | - | - |
AMENDMENT | 2015-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-11 |
Amendment | 2019-03-25 |
ANNUAL REPORT | 2019-03-16 |
Amendment | 2018-06-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State