Search icon

NEW ERA LIGHTING AND ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW ERA LIGHTING AND ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ERA LIGHTING AND ACCESSORIES, 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: 24 Jun 1994 (31 years ago)
Date of dissolution: 04 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2003 (22 years ago)
Document Number: P94000048501
FEI/EIN Number 650511297

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

Address: 1120 HOLLAND DR, #1, BOCA RATON, FL, 33487, US
Mail Address: 1120 HOLLAND DR, #1, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERB CARLIN S President 1120 HOLLAND DR #1, BOCA RATON, FL, 33487
GALE KEN Agent 1120 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-20 1120 HOLLAND DRIVE, SUITE 1, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1120 HOLLAND DR, #1, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1998-04-17 1120 HOLLAND DR, #1, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GALE, KEN -

Documents

Name Date
Voluntary Dissolution 2003-09-08
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State