Search icon

ROBERT LUKE CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: ROBERT LUKE CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LUKE CONSTRUCTION CO., 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: 05 Jan 1979 (46 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: 605825
FEI/EIN Number 591969725

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

Address: 3919 SE 80TH AVE, NEWBERRY, FL, 32669, US
Mail Address: 3919 SE 80TH AVE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE ROBERT President 3919 SE 80TH AVE, NEWBERRY, FL, 32669
LUKE, ROBERT Agent 3919 SE 80TH AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3919 SE 80TH AVE, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 3919 SE 80TH AVE, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2017-04-10 3919 SE 80TH AVE, NEWBERRY, FL 32669 -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-06-30 - -
REGISTERED AGENT NAME CHANGED 1987-06-30 LUKE, ROBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State