Search icon

LUCKY TIGER, INC.

Company Details

Entity Name: LUCKY TIGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2001 (24 years ago)
Document Number: H83021
FEI/EIN Number 59-2599434
Mail Address: 6611 Heatherton Ct, Temple Terrace, FL 33617
Address: 12601 US HWY 301 NORTH, THONOTOSASSA, FL 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, DAVID Agent 6611 Heatherton Ct, Temple Terrace, FL 33617

Secretary

Name Role Address
NELSON, JACQUELINE A Secretary 6611 Heatherton Ct, Temple Terrace, FL 33617

Treasurer

Name Role Address
NELSON, JACQUELINE A Treasurer 6611 Heatherton Ct, Temple Terrace, FL 33617

Director

Name Role Address
NELSON, DAVID W Director 6611 Heatherton Ct, Temple Terrace, FL 33617
NELSON, JACQUELINE A Director 6611 Heatherton Ct, Temple Terrace, FL 33617

President

Name Role Address
NELSON, DAVID W President 6611 Heatherton Ct, Temple Terrace, FL 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 12601 US HWY 301 NORTH, THONOTOSASSA, FL 33592 No data
CHANGE OF MAILING ADDRESS 2025-01-14 12601 US HWY 301 NORTH, THONOTOSASSA, FL 33592 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 6611 Heatherton Ct, Temple Terrace, FL 33617 No data
AMENDMENT 2001-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-07-19 NELSON, DAVID No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State