Search icon

DAVID TYSON LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: DAVID TYSON LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TYSON LIGHTING, 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V53851
FEI/EIN Number 593135199

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

Address: P.O. Box 551264, JACKSONVILLE, FL, 32255, US
Mail Address: P.O. Box 551264, JACKSONVILLE, FL, 32255, US
ZIP code: 32255
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON, DAVID M Agent P.O. Box 551264, JACKSONVILLE, FL, 32255
TYSON DAVID M. President P.O. Box 551264, JACKSONVILLE, FL, 32255
TYSON DONNA J Vice President P.O. Box 551264, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 P.O. Box 551264, JACKSONVILLE, FL 32255 -
CHANGE OF MAILING ADDRESS 2018-03-11 P.O. Box 551264, JACKSONVILLE, FL 32255 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 P.O. Box 551264, JACKSONVILLE, FL 32255 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State