Search icon

LUCKY MOTHER HUNT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY MOTHER HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY MOTHER HUNT CLUB, 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 Aug 1978 (47 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 585804
FEI/EIN Number 593031176

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

Address: 5619 INDIAN HILL RD, Orlando, FL, 32808, US
Mail Address: 5619 INDIAN HILL RD, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER WILLIAM E President 5619 INDIAN HILL RD, Orlando, FL, 32808
HARPER WILLIAM E Agent 5619 INDIAN HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 5619 INDIAN HILL RD, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2019-04-19 5619 INDIAN HILL RD, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2018-09-12 HARPER, WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 5619 INDIAN HILLS RD, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2019-02-01
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State