Entity Name: | LIGHT SPEED COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Oct 1998 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P98000089598 |
FEI/EIN Number | 59-3538391 |
Address: | 1023 WOODLORE CIRCLE, GULF BREEZE, FL 32563 |
Mail Address: | 1023 WOODLORE CIRCLE, GULF BREEZE, FL 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGHAM, MARGARET | Agent | 1023 WOODLORE CIRCLE, GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
FOWLER, RONALD | President | 11786 GA HWY 85, WAVERLY HALL, GA 31831-2754 |
Name | Role | Address |
---|---|---|
FOWLER, RONALD | Vice President | 11786 GA HWY 85, WAVERLY HALL, GA 31831-2754 |
Name | Role | Address |
---|---|---|
BIGHAM, MARGARET | Secretary | PO BOX 903, GULF BREEZE, FL 32562 |
Name | Role | Address |
---|---|---|
BIGHAM, MARGARET | Treasurer | PO BOX 903, GULF BREEZE, FL 32562 |
Name | Role | Address |
---|---|---|
SMOCK, CHRIS H | Director | 121 BERRY RD, GREENVILLE, SC 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1023 WOODLORE CIRCLE, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 1023 WOODLORE CIRCLE, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-02-02 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-02-19 |
Domestic Profit | 1998-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State