Search icon

DRAGON LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON LIGHTING, 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: 27 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2021 (4 years ago)
Document Number: P95000061285
FEI/EIN Number 593329185

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

Address: 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019, US
Mail Address: 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON JODY R Director 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019
ROBERSON JODY R President 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019
ROBERSON LAURA C Director 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019
ROBERSON LAURA C Vice President 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC, 27019
Lynch Mark E Agent 10626 Crescent Lake Ct, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 Lynch, Mark E -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 10626 Crescent Lake Ct, Clermont, FL 34711 -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC 27019 -
CHANGE OF MAILING ADDRESS 2011-04-24 1759 SOUTH FRIENDSHIP ROAD, GERMANTON, NC 27019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State