Search icon

LUCKHARDT, INC.

Company Details

Entity Name: LUCKHARDT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1974 (51 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 452989
FEI/EIN Number 59-1543591
Mail Address: PO BOX 1185, STUART, FL 34995
Address: 243 VILLAS ST, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
OUGHTERSON, WILLIAM A. Agent 310 W. OCEAN BLVD., STUART, FL 34994

President

Name Role Address
LUCKHARDT, GREGORY President 4351 S.E. GENEVA DR., STUART, FL 0

Vice President

Name Role Address
LUCKHARDT, C. GRANT Vice President 2058 PALIFOX DR., N.E., ATLANTA, GA 0

Treasurer

Name Role Address
LUCKHARDT, LEONA RUE Treasurer 243 VILLAS ST., STUART, FL 00000

Secretary

Name Role Address
AUSTIN, ELISA Secretary 247 VILLAS ST., STUART, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 243 VILLAS ST, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2001-01-22 243 VILLAS ST, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 1994-01-25 310 W. OCEAN BLVD., STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 1985-05-20 OUGHTERSON, WILLIAM A. No data

Documents

Name Date
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-01-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State