Search icon

LIGHTNING OIL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTNING OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTNING OIL CHANGE, 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: 20 Jun 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000047590
FEI/EIN Number 650501457

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

Address: 13507 S.W. 137TH AVENUE, MIAMI, FL, 33186
Mail Address: 13507 S.W. 137TH AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DENISE Secretary 18920 SW 128TH AVENUE, MIAMI, FL
DAVIS DENISE Treasurer 18920 SW 128TH AVENUE, MIAMI, FL
DAVIS DENISE Director 18920 SW 128TH AVENUE, MIAMI, FL
DAVIS ERNEST M President 18920 SW 128TH AVENUE, MIAMI, FL, 33177
DAVIS ERNEST M Director 18920 SW 128TH AVENUE, MIAMI, FL, 33177
GRYBOWSKI KEITH S Agent SUITE 700, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 GRYBOWSKI, KEITH S -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 SUITE 700, 5730 SW 74TH STREET, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State