Search icon

BEST LIGHTING ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: BEST LIGHTING ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST LIGHTING ELECTRIC 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: 01 Jun 2015 (10 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: P15000048460
FEI/EIN Number 47-4168825

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

Address: 917 S Military TRL, West Palm Beach, FL, 33415, US
Mail Address: 256 DAVIS RD, PALM SPRINGS, FL, 33461, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAZANA YORDAN President 256 DAVIS RD, PALM SPRINGS, FL, 33461
Carrazana Yordan Agent 256 DAVIS RD, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 917 S Military TRL, C-2, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2021-02-03 917 S Military TRL, C-2, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Carrazana, Yordan -
NAME CHANGE AMENDMENT 2017-03-30 BEST LIGHTING ELECTRIC INC. -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000079071 TERMINATED 1000000913488 PALM BEACH 2022-01-24 2032-02-16 $ 392.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000465876 TERMINATED 1000000896667 PALM BEACH 2021-07-30 2031-09-15 $ 1,409.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000462980 TERMINATED 1000000860518 PALM BEACH 2020-02-19 2031-09-15 $ 725.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000597187 TERMINATED 1000000789836 PALM BEACH 2018-07-11 2028-08-29 $ 584.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-08
Name Change 2017-03-30
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-28
Domestic Profit 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State