Search icon

THA LIGHTS GLOBAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BATTLE HERBERT President 15821 Ventura Blvd, Encino, CA, 91436
LOWERY TIMOTHY Treasurer 15821 Ventura Blvd, Encino, CA, 91436
ERESIDENTAGENT, INC. Agent -

Events

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 - -

Documents

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