Entity Name: | THE LUCKY FLEET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jan 1987 (38 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: | J49972 |
FEI/EIN Number | 59-2748234 |
Address: | 551 AVE. C., BIG COPPITT, FL 33040 |
Mail Address: | 551 AVE. C., BIG COPPITT, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEED, JAY PRES. | Agent | 551 AVE. C, BIG COPPITT, FL 33040 |
Name | Role | Address |
---|---|---|
WEED, JAY TPRES. | President | 551 AVE. C, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 551 AVE. C., BIG COPPITT, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-20 | 551 AVE. C., BIG COPPITT, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-20 | WEED, JAY PRES. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-20 | 551 AVE. C, BIG COPPITT, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-05-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State