Search icon

LUKE BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: LUKE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKE BROTHERS, 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: 12 Mar 1987 (38 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: J61707
FEI/EIN Number 592794794

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

Mail Address: 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Address: 2950 N 28th Terrace, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huguet Robert Secretary 2950 N 28th Terrace, Hollywood, FL, 33020
Huguet Robert Treasurer 2950 N 28th Terrace, Hollywood, FL, 33020
NATALE MICHAEL Director 1855 Griffin Rd, Ste A-330, DANIA BEACH, FL, 33004
Diestel David President 2950 N 28th Terrace, Hollywood, FL, 33020
Diestel David Director 2950 N 28th Terrace, Hollywood, FL, 33020
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020317 LUKE'S LANDSCAPING EXPIRED 2017-02-24 2022-12-31 - 5532 AULD LANE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2950 N 28th Terrace, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2005-01-20 2950 N 28th Terrace, Hollywood, FL 33020 -
AMENDMENT 1998-10-15 - -
REINSTATEMENT 1993-05-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-08-11
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-16
Type:
Planned
Address:
EXIT 71, I-95, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-29
Type:
Planned
Address:
3730 SOUTEL DRIVE, JACKSONVILLE, FL, 32208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-28
Type:
Complaint
Address:
KINGS POINT/SR 674, SUN CITY CENTER, FL, 33573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-06
Type:
Complaint
Address:
7936 CONGRESS ST, NEW PORT RICHEY, FL, 34653
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-06-02
Type:
Complaint
Address:
ARBOR WOODS AT SUMMER TREE, SR 52, BAYONET POINT, FL, 34567
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
LUKE'S LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 937-6458
Add Date:
2003-02-24
Operation Classification:
Private(Property)
power Units:
25
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State