Search icon

IMPORTS OF LIGHTHOUSE POINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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