Search icon

FLORIDA LIGHTING CONTROL & AUTOMATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIGHTING CONTROL & AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LIGHTING CONTROL & AUTOMATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000009038
FEI/EIN Number 593223524

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

Address: 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655
Mail Address: 3125 MEADOW VIEW LANE, PALM HARBOR, FL, 34683
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATI WILLIAM C President 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655
DONATI WILLIAM C Director 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655
DONATI WILLIAM C Agent 2533 PERMIT PLACE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 DONATI, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-07-24
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-06-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-01-10
REINSTATEMENT 2012-03-02
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-05-05
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State