Search icon

ELIOS LAMPS, INC.

Company Details

Entity Name: ELIOS LAMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2022 (3 years ago)
Date of dissolution: 26 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: P22000028779
FEI/EIN Number 881553686
Address: 1256 CARPAZI CT, NAPLES, FL, 34105, US
Mail Address: 1256 CARPAZI CT, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CORO SHANTIH Agent 1256 CARPAZI CT, NAPLES, FL, 34105

President

Name Role Address
CORO SHANTIH President 1256 CARPAZI CT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451532 ACTIVE 1000001002195 COLLIER 2024-07-10 2044-07-17 $ 2,641.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000378099 TERMINATED 1000000995284 COLLIER 2024-06-12 2034-06-19 $ 950.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-15
Domestic Profit 2022-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State