Entity Name: | LIGHTNING CITY GYMNASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTNING CITY GYMNASTICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 1995 (30 years ago) |
Document Number: | P95000066426 |
FEI/EIN Number |
650609058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15494 N. NEBRASKA AVENUE, LUTZ, FL, 33549, US |
Mail Address: | 1107 Merry Water Drive, LUTZ, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KECKLER TIMOTHY M | Director | 1107 Merry Water Drive, LUTZ, FL, 33548 |
KECKLER TIMOTHY M | President | 1107 Merry Water Drive, LUTZ, FL, 33548 |
KECKLER TIMOTHY M | Agent | 1107 Merry Water Drive, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 15494 N. NEBRASKA AVENUE, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 15494 N. NEBRASKA AVENUE, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 1107 Merry Water Drive, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-26 | KECKLER, TIMOTHY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State