Search icon

LUCKY TIGER, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY TIGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY TIGER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592599434

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

Address: 11720 US HWY 301 NORTH, THONOTOSASSA, FL, 33592
Mail Address: PO BOX 291069, TAMPA, FL, 33687-1069
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DAVID W Director PO Box 291069, TAMPA, FL, 33687
NELSON DAVID W President PO Box 291069, TAMPA, FL, 33687
NELSON JACQUELINE A Director PO Box 291069, Tampa, FL, 33687
NELSON JACQUELINE A Secretary PO Box 291069, Tampa, FL, 33687
NELSON JACQUELINE A Treasurer PO Box 291069, Tampa, FL, 33687
NELSON DAVID Agent 11720 N HIGHWAY 301, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 12601 US HWY 301 NORTH, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2025-01-14 12601 US HWY 301 NORTH, THONOTOSASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 6611 Heatherton Ct, Temple Terrace, FL 33617 -
AMENDMENT 2001-07-19 - -
REGISTERED AGENT NAME CHANGED 2001-07-19 NELSON, DAVID -

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: 01 Apr 2025

Sources: Florida Department of State