Search icon

LIGHTHOUSE COFFEE COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE COFFEE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE COFFEE COMPANY OF 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000003251
FEI/EIN Number 47-3109026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3899 North W Street, Unit 45, PENSACOLA, FL, 32505, US
Mail Address: P.O. BOX 12314, PENSACOLA, FL, 32591, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMINN BRANTLEY President 16 FOUNTAIN COVE STREET, SIMONS, GA, 31522
LIVINGSTON DAN Vice President 3899 North W Street, Unit 45, PENSACOLA, FL, 32505
FRIESE WILLIAM Treasurer 16 FOUNTAIN COVE STREET, SIMONS, GA, 31522
MITCHEM WILLIAM H Agent 501 COMMENDENCIA ST, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007354 LIGHTHOUSE COFFEE COMPANY EXPIRED 2015-01-21 2020-12-31 - 128 INDUSTRIAL BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 MITCHEM, WILLIAM H -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 501 COMMENDENCIA ST, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 3899 North W Street, Unit 45, PENSACOLA, FL 32505 -
REINSTATEMENT 2017-03-06 - -
CHANGE OF MAILING ADDRESS 2017-03-06 3899 North W Street, Unit 45, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2015-02-05 - -

Documents

Name Date
Reg. Agent Change 2019-09-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-03-06
Articles of Correction 2015-02-05
Domestic Profit 2015-01-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State