Entity Name: | THA LIGHTS GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THA LIGHTS GLOBAL, 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: | 23 Oct 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: | P14000086960 |
FEI/EIN Number |
47-2212450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15821 Ventura Blvd, Encino, CA, 91436, US |
Mail Address: | 15821 Ventura Blvd, Encino, CA, 91436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLE HERBERT | President | 15821 Ventura Blvd, Encino, CA, 91436 |
LOWERY TIMOTHY | Treasurer | 15821 Ventura Blvd, Encino, CA, 91436 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 15821 Ventura Blvd, Suite 370, Encino, CA 91436 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 15821 Ventura Blvd, Suite 370, Encino, CA 91436 | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-08 |
REINSTATEMENT | 2023-05-02 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State