Entity Name: | CARDS OF THE LIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDS OF THE LIGHT, 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: | 16 Jul 1996 (29 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P96000060030 |
FEI/EIN Number |
650700039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 IMMOKALEE ROAD, NAPLES, FL, 34110, US |
Mail Address: | C/O COX & NICI, 1185 IMMOKALEE ROAD, #110, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES R. NICI, C/O COX & NICI | Agent | 1185 IMMOKALEE ROAD, NAPLES, FL, 34110 |
BATIATO JOY | Director | 720 CHRISTIANSBURG PIKE, NE, FLOYD, VA, 24091 |
BATIATO JOY | President | 720 CHRISTIANSBURG PIKE, NE, FLOYD, VA, 24091 |
BATIATO JOY | Secretary | 720 CHRISTIANSBURG PIKE, NE, FLOYD, VA, 24091 |
BATIATO JOY | Vice President | 720 CHRISTIANSBURG PIKE, NE, FLOYD, VA, 24091 |
BATIATO JOY | Treasurer | 720 CHRISTIANSBURG PIKE, NE, FLOYD, VA, 24091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 1185 IMMOKALEE ROAD, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | JAMES R. NICI, C/O COX & NICI | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 1185 IMMOKALEE ROAD, NAPLES, FL 34110 | - |
REINSTATEMENT | 2002-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-10 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-10 |
REINSTATEMENT | 2002-12-10 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-02-24 |
DOCUMENTS PRIOR TO 1997 | 1996-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State