Search icon

LUNAR ELECTRIC INC. - Florida Company Profile

Company Details

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

LUNAR 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: 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: 26 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P93000023513
FEI/EIN Number 650406023

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

Address: 1445 S.W. 20TH AVE, FT LAUDERDALE, FL, 33312
Mail Address: 1445 S.W. 20TH AVE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES BILLY R President 1445 S.W. 20TH AVE, FT LAUDERDALE, FL, 33312
NOBLES BILLY R Agent 1445 S.W. 20TH AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-30 NOBLES, BILLY R -
REINSTATEMENT 2018-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 1445 S.W. 20TH AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2008-03-31 1445 S.W. 20TH AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 1445 S.W. 20TH AVE, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-07-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State