Entity Name: | LIGHTHOUSE PREPACKAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTHOUSE PREPACKAGING, 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: | 29 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 1996 (29 years ago) |
Document Number: | P93000081380 |
FEI/EIN Number |
650441972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1539 SW 22 Terrace, Deerfield Beach, FL, 33442, US |
Mail Address: | 1539 SW 22 Terrace, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URAN PATRICIA | President | 1539 SW 22 Terrace, Deerfield Beach, FL, 33442 |
URAN PATRICIA | Director | 1539 SW 22 Terrace, Deerfield Beach, FL, 33442 |
RUTHERFORD DAVID | Agent | 125 SW 34th AVENUE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 125 SW 34th AVENUE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1539 SW 22 Terrace, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1539 SW 22 Terrace, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 1998-08-11 | RUTHERFORD, DAVID | - |
REINSTATEMENT | 1996-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State