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 |
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 |
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 | - | - |
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 |
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