Entity Name: | LUCKY STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY STORES, 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: | 30 Oct 1978 (46 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | 591646 |
FEI/EIN Number |
942531892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 STANDIFORD AVE., MODESTO, CA, 95350, US |
Mail Address: | P.O. BOX 4278, MODESTO, CA, 95352, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sadiq Ali | Chief Financial Officer | 1800 STANDIFORD AVE., MODESTO, CA, 95350 |
McGarry Chris | Vice President | 1800 STANDIFORD AVE., MODESTO, CA, 95350 |
Pesco Nicole P | Chief Executive Officer | 1800 STANDIFORD AVE., MODESTO, CA, 95350 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-03-17 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LUCKY STORES FLORIDA, LLC A NON-QUA. CONVERSION NUMBER 700000224567 |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
PENDING REINSTATEMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2011-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-10 | 1800 STANDIFORD AVE., MODESTO, CA 95350 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-04 | 1800 STANDIFORD AVE., MODESTO, CA 95350 | - |
Name | Date |
---|---|
Conversion | 2022-03-17 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-30 |
Reg. Agent Change | 2016-12-19 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State