Search icon

LIGHTSHIP MARITIME, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LIGHTSHIP MARITIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTSHIP MARITIME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: P16000036136
FEI/EIN Number 812448419

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

Address: 2611 201ST ST SE, BOTHELL, WA, 98012, US
Mail Address: 22722 29TH DR SE STE 100, PMB 10063, BOTHELL, WA, 98021, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIGHTSHIP MARITIME, INC., ALABAMA 000-599-185 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTSHIP MARITIME INC 401 K PROFIT SHARING PLAN TRUST 2018 812448419 2019-04-18 LIGHTSHIP MARITIME INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 524210
Sponsor’s telephone number 4073596363
Plan sponsor’s address 2615 DARK OAK CT, OVIEDO, FL, 32766

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing BRIAN RABY
Valid signature Filed with authorized/valid electronic signature
LIGHTSHIP MARITIME, INC. 401(K) P/S PLAN 2016 812448419 2017-04-26 LIGHTSHIP MARITIME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 524210
Sponsor’s telephone number 4073596363
Plan sponsor’s address 2615 DARK OAK CT, OVIEDO, FL, 32766

Plan administrator’s name and address

Administrator’s EIN 812448419
Plan administrator’s name LIGHTSHIP MARITIME, INC.
Plan administrator’s address 2615 DARK OAK CT, OVIEDO, FL, 32766
Administrator’s telephone number 4073596363

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing BRIAN RABY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RABY BRIAN A President 22722 29TH DR SE STE 100, PMB 10063, BOTHELL, WA, 98021
RABY BRIAN A Chairman 22722 29TH DR SE STE 100, PMB 10063, BOTHELL, WA, 98021
Raby JENNIFER R Vice President 22722 29TH DR SE STE 100, PMB 10063, BOTHELL, WA, 98021
MOSELEY, PRICHARD, PARRISH, KNIGHT & JONES Agent 501 W BAY ST, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084996 ABLE MARITIME YACHT INSURANCE EXPIRED 2016-08-11 2021-12-31 - 3356 LAKESHORE BOULEVARD, JACKSONVILLE, FL, 32210
G16000084994 MARINE UNDERWRITERS EXPIRED 2016-08-11 2021-12-31 - P.O. BOX 623036, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
CONVERSION 2025-04-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LIGHTSHIP MARITIME, INC A NON-QUALI. CONVERSION NUMBER 900000266679
REGISTERED AGENT NAME CHANGED 2020-01-10 MOSELEY, PRICHARD, PARRISH, KNIGHT & JONES -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 501 W BAY ST, JACKSONVILLE, FL 32202 -
AMENDMENT 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 2611 201ST ST SE, BOTHELL, WA 98012 -
CHANGE OF MAILING ADDRESS 2019-11-19 2611 201ST ST SE, BOTHELL, WA 98012 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2020-01-10
Amendment 2019-11-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State