Search icon

LIGHTING-ELECTRIC-GRIP-SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTING-ELECTRIC-GRIP-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTING-ELECTRIC-GRIP-SYSTEMS, 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: 17 Feb 1992 (33 years ago)
Date of dissolution: 08 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: V15021
FEI/EIN Number 133131953

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

Address: 1301 HIGHLAND AVE, DUNEDIN, FL, 34698
Mail Address: 1301 HIGHLAND AVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER, W. JAMES Agent 301 N. BELCHER RD., CLEARWATER, FL, 34625
FISCHEL KLAUS Director 1301 HIGHLAND AVE., DUNEDIN, FL
FISCHEL KLAUS President 1301 HIGHLAND AVE., DUNEDIN, FL
FISCHEL KLAUS Secretary 1301 HIGHLAND AVE., DUNEDIN, FL
FISHCEL ROBERT Director 615 AMBERIDGE TRAIL, ATLANTA, GA, 30328
FISHCEL ROBERT Vice President 615 AMBERIDGE TRAIL, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 301 N. BELCHER RD., CLEARWATER, FL 34625 -

Documents

Name Date
Voluntary Dissolution 2003-12-08
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State