Search icon

LIGHTSCAPES OF NORTH FLORIDA, INC.

Company Details

Entity Name: LIGHTSCAPES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P95000083912
FEI/EIN Number 59-3347243
Address: 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224
Mail Address: 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANO, MARIE A Agent 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224

President

Name Role Address
ROMANO, Thomas J President 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224

Director

Name Role Address
ROMANO, Thomas J Director 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224
ROMANO , Marie A Director 4515 GRASSEY CAY LN., JACKSONVILLE, FL 32224

Vice President

Name Role Address
ROMANO , Marie A Vice President 4515 GRASSEY CAY LN., JACKSONVILLE, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119826 LIGHTSCAPES FLORIDA EXPIRED 2014-12-01 2019-12-31 No data 14286 BEACH BLVD STE 19-331, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4515 GRASSEY CAY LANE, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ROMANO, MARIE A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State