Search icon

A. LIGHTFOOT & ASSOCIATES, INC.

Company Details

Entity Name: A. LIGHTFOOT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000040834
FEI/EIN Number 65-0413060
Address: 2102 SW 20th Pl, Ste 603, OCALA, FL 34471
Mail Address: 2102 SW 20th Pl, Ste 603, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760520530 2007-02-02 2012-05-02 1847 SW 1ST AVE, OCALA, FL, 344745167, US 1847 SW 1ST AVE, OCALA, FL, 344745167, US

Contacts

Phone +1 352-629-4418
Fax 3523514522

Authorized person

Name MRS. LEIGH ANN WATTS
Role DOCTOR OF AUDIOLOGY
Phone 3526294418

Taxonomy

Taxonomy Code 237600000X - Audiologist-Hearing Aid Fitter
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 600390700
State FL

Agent

Name Role Address
Watts, Leigh A Agent 7065 SW 19th Ave Rd, Ocala, FL 34476

MRS.

Name Role Address
LIGHTFOOT, ALENE P MRS. 6230 SE 96TH PL RD, BELLEVIEW, FL 34420

DR.

Name Role Address
WATTS, LEIGH ANN DR. 7065 SW 19th Ave Rd, OCALA, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067115 BENEFICIAL HEARING AID CENTER EXPIRED 2016-07-08 2021-12-31 No data 1847 SW 1ST AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2102 SW 20th Pl, Ste 603, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2019-04-18 2102 SW 20th Pl, Ste 603, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 7065 SW 19th Ave Rd, Ocala, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Watts, Leigh A No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State