Search icon

TOMMY LIGHT ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TOMMY LIGHT ENTERPRISES, 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: 21 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000036279
FEI/EIN Number 650758872

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

Address: 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
Mail Address: 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHT TOMMY L President 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
LIGHT TOMMY L Secretary 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
LIGHT TOMMY L Treasurer 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
LIGHT TOMMY L Director 10929 SE 94TH AVE, BELLEVIEW, FL, 34420
LIGHT TRACY L Vice President 1475 TERO DR, INVERNESS, FL, 34453
LIGHT TRACY L Secretary 1475 TERO DR, INVERNESS, FL, 34453
LIGHT TRACY L Treasurer 1475 TERO DR, INVERNESS, FL, 34453
HAMMETT JOHN R Agent 7280 SW HIGHWAY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 10929 SE 94TH AVE, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2010-05-03 10929 SE 94TH AVE, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-22 7280 SW HIGHWAY 200, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2009-05-22 HAMMETT, JOHN RCPA -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000609627 TERMINATED 1000000615539 MARION 2014-04-21 2024-05-09 $ 967.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000869462 TERMINATED 1000000497411 MARION 2013-04-24 2023-05-03 $ 1,018.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-06-18
ANNUAL REPORT 2003-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State