Entity Name: | IMPORTS OF LIGHTHOUSE POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORTS OF LIGHTHOUSE POINT, 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: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | S96317 |
FEI/EIN Number |
650297349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2641 N.E. 5TH AVE, POMPANO BEACH, FL, 33064 |
Mail Address: | 2641 N.E. 5TH AVE, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER BRUCE S | President | 4981 SPANISH OAKES CIRCLE, AMELIA ISLANDS, FL, 32034 |
MULLER BRUCE S | Agent | 4981 SPANISH OAKES CIRCLE, AMELIA ISLANDS, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-27 | 4981 SPANISH OAKES CIRCLE, AMELIA ISLANDS, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-27 | MULLER, BRUCE S | - |
CHANGE OF MAILING ADDRESS | 2000-12-26 | 2641 N.E. 5TH AVE, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2000-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-26 | 2641 N.E. 5TH AVE, POMPANO BEACH, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-02-17 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1993-01-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000178487 | LAPSED | 01020680040 | 33005 01730 | 2002-04-11 | 2022-05-04 | $ 8,998.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
J02000181077 | TERMINATED | 01020680040 | 33005 01730 | 2002-04-11 | 2007-05-07 | $ 8,998.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-27 |
REINSTATEMENT | 2000-12-26 |
ANNUAL REPORT | 1999-06-18 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-03-04 |
ANNUAL REPORT | 1996-02-12 |
ANNUAL REPORT | 1995-02-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State