Search icon

LIGHTNING ELECTRIC OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTNING ELECTRIC OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTNING ELECTRIC OF NORTH FLORIDA, 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 Sep 1997 (28 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: P97000080662
FEI/EIN Number 593472994

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

Address: 3221 N.W. 13TH ST., STE. C-1, GAINESVILLE, FL, 32609, US
Mail Address: 3221 N.W. 13TH ST., STE. C-1, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON WALTER J President 7422 N.W. 127TH PLACE, ALACHUA, FL, 32615
BENTON WALTER J Director 7422 N.W. 127TH PLACE, ALACHUA, FL, 32615
BENTON WALTER J Agent 3221 N.W. 13TH ST., STE. C-1, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-21 BENTON, WALTER J -
REINSTATEMENT 2000-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-29 3221 N.W. 13TH ST., STE. C-1, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2000-12-29 3221 N.W. 13TH ST., STE. C-1, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Reg. Agent Change 2002-06-21
Off/Dir Resignation 2002-06-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-26
REINSTATEMENT 2000-12-29
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-05-28
Domestic Profit Articles 1997-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18008706 0419700 2001-03-01 3440 SW 40TH BLVD., GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-03-13
Abatement Due Date 2001-03-16
Current Penalty 245.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2001-03-13
Abatement Due Date 2001-03-16
Current Penalty 245.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2001-03-13
Abatement Due Date 2001-03-16
Current Penalty 245.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-03-13
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 22
Gravity 00

Date of last update: 01 May 2025

Sources: Florida Department of State