Search icon

CREATIVE CONCEPTS BY LIGHTTEQUE, INC.

Company Details

Entity Name: CREATIVE CONCEPTS BY LIGHTTEQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1995 (30 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: P95000043674
FEI/EIN Number 59-3318060
Address: 1899 KENTUCKY AVENUE, B, WINTER PARK, FL 32789
Mail Address: 2777 Temple Trail, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN, JEFFREY Agent 2777 Temple Trail, WINTER PARK, FL 32789

Director

Name Role Address
DUNN, JEFFREY Allyn Director 2777 TEMPLE TRAIL, WINTER PARK, FL 32789

President

Name Role Address
DUNN, JEFFREY Allyn President 2777 TEMPLE TRAIL, WINTER PARK, FL 32789

Vice President

Name Role Address
Gall, Beth Vice President 429 Tulane Drive, Altamonte Springs, FL 32714

Secretary

Name Role Address
Gall, Beth Secretary 429 Tulane Drive, Altamonte Springs, FL 32714

Treasurer

Name Role Address
Gall, Beth Treasurer 429 Tulane Drive, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-03 1899 KENTUCKY AVENUE, B, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2777 Temple Trail, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1899 KENTUCKY AVENUE, B, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 DUNN, JEFFREY No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State