Search icon

DAWN S. STORY, INC.

Company Details

Entity Name: DAWN S. STORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: G38443
FEI/EIN Number 59-2293095
Address: 3802D BRITTON PLAZA, TAMPA, FL 33611
Mail Address: 3802D BRITTON PLAZA, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LUKAS, GERALD Agent 4851 W GANDY BLVD, B11L39, TAMPA, FL 33611

Treasurer

Name Role Address
LUKAS, SHARON Treasurer 4851 W GANDY BLVD B11L39, TAMPA, FL 33611

Director

Name Role Address
LUKAS, SHARON Director 4851 W GANDY BLVD B11L39, TAMPA, FL 33611
LUKAS, GERALD Director 4851 W GANDY BLVD, B11L39 TAMPA, FL 32611
LUKAS, KEITH Director 3801. TYSON AVE, #206 TAMPA, FL 33611

President

Name Role Address
LUKAS, GERALD President 4851 W GANDY BLVD, B11L39 TAMPA, FL 32611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3802D BRITTON PLAZA, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2010-04-19 3802D BRITTON PLAZA, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 4851 W GANDY BLVD, B11L39, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 1987-07-06 LUKAS, GERALD No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-07-26
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State