Search icon

LIGHTFOOT FARMS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTFOOT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTFOOT FARMS, 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 04 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 1998 (27 years ago)
Document Number: S98197
FEI/EIN Number 650305216

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

Address: 5160 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: P O BOX 421047, SUMMERLAND KEY, FL, 33042-1047, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKISS LUTHER S President 5160 OVERSEAS HWY, MARATHON, FL
ACKISS LUTHER S Director 5160 OVERSEAS HWY, MARATHON, FL
ACKISS, LUTHER S Agent 5160 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 5160 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 1996-03-05 ACKISS, LUTHER S -
REGISTERED AGENT ADDRESS CHANGED 1996-03-05 5160 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1995-05-01 5160 OVERSEAS HWY, MARATHON, FL 33050 -

Documents

Name Date
Voluntary Dissolution 1998-03-04
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State