Search icon

LIGHTHOUSE CROSSING SUBWAY, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE CROSSING SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE CROSSING SUBWAY, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 24 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P99000023723
FEI/EIN Number 593564737

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

Mail Address: 777 N. ASHLEY DRIVE, SUITE 3113, TAMPA, FL, 33602
Address: 3993 TYRONE BLVD., ST. PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLETTE WILLIAM President 777 N. ASHLEY DRIVE, TAMPA, FL, 33602
GUILLETTE MELODY Vice President 777 N. ASHLEY DRIVE, TAMPA, FL, 33602
GUILLETTE WILLIAM Agent 777 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-24 - -
CHANGE OF MAILING ADDRESS 2011-08-10 3993 TYRONE BLVD., ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 777 N. ASHLEY DRIVE, 3113, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2005-07-12 GUILLETTE, WILLIAM -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-08-10
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State