Search icon

LIGHTHOUSE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE MANAGEMENT GROUP, 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: 07 Aug 1995 (30 years ago)
Date of dissolution: 02 Jul 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Jul 2003 (22 years ago)
Document Number: P95000060703
FEI/EIN Number 593323833

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

Address: 3236 BEACH BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 3236 BEACH BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDEN DIXIE President 3236 BEACH BLVD, JACKSONVILLE, FL, 32207
PEDEN DIXIE Treasurer 3236 BEACH BLVD, JACKSONVILLE, FL, 32207
PEDEN DIXIE Director 3236 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 3236 BEACH BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1998-03-27 3236 BEACH BLVD, JACKSONVILLE, FL 32207 -
AMENDMENT 1997-05-12 - -
AMENDMENT 1996-07-26 - -
AMENDMENT 1995-10-16 - -

Documents

Name Date
Reg. Agent Resignation 2003-04-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-13
AMENDMENT 1997-05-12
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State