Search icon

LIGHTNING SERVE, INC. - Florida Company Profile

Company Details

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

LIGHTNING SERVE, 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: 27 Jun 1995 (30 years ago)
Date of dissolution: 31 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2002 (22 years ago)
Document Number: P95000050336
FEI/EIN Number 593322848

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

Address: 5303 S. MACDILL AVE., TAMPA, FL, 33611
Mail Address: P.O. BOX 23907, TAMPA, FL, 33622
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRADY SCOTT President 5303 S. MACDILL AVE., TAMPA, FL, 33611
STRADY SCOTT Agent 5303 S. MACDILL AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
MERGER 2002-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S45343. MERGER NUMBER 300000044133
REGISTERED AGENT NAME CHANGED 2002-10-30 STRADY, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 5303 S. MACDILL AVE., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 5303 S. MACDILL AVE., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1996-05-01 5303 S. MACDILL AVE., TAMPA, FL 33611 -

Documents

Name Date
Merger Sheet 2002-12-31
ANNUAL REPORT 2002-10-30
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State