Entity Name: | LUCKY MOTHER HUNT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Aug 1978 (46 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 585804 |
FEI/EIN Number | 59-3031176 |
Address: | 5619 INDIAN HILL RD, Orlando, FL 32808 |
Mail Address: | 5619 INDIAN HILL RD, Orlando, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER, WILLIAM E | Agent | 5619 INDIAN HILLS RD, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
HARPER, WILLIAM E | President | 5619 INDIAN HILL RD, Orlando, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 5619 INDIAN HILL RD, Orlando, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 5619 INDIAN HILL RD, Orlando, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | HARPER, WILLIAM E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-12 | 5619 INDIAN HILLS RD, ORLANDO, FL 32808 | No data |
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: 05 Feb 2025
Sources: Florida Department of State