Search icon

LIGHT PROOF, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT PROOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHT PROOF, 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: 01 Oct 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000082150
FEI/EIN Number 593403428

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

Address: 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
Mail Address: 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL MAUREEN President 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
O'CONNELL MAUREEN Director 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
O'CONNELL KEVIN Secretary 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
O'CONNELL KEVIN Treasurer 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
O'CONNELL KEVIN Director 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952
O'CONNELL KEVIN Agent 99 SOUTH PLUMOSA STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-06-18
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-18
DOCUMENTS PRIOR TO 1997 1996-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State