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 Nr Report ID Date Opened Site Address
313105058 0418800 2009-09-16 EXIT 71, I-95, WEST PALM BEACH, FL, 33401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-08
Emphasis L: LANDSCPE
Case Closed 2009-10-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100067 C02 V
Issuance Date 2009-10-09
Abatement Due Date 2009-10-15
Current Penalty 12500.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-10-09
Abatement Due Date 2009-10-22
Current Penalty 1200.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100135
Issuance Date 2009-10-09
Abatement Due Date 2009-10-15
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310030952 0419700 2007-03-29 3730 SOUTEL DRIVE, JACKSONVILLE, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: LANDSCPE
Case Closed 2007-04-19

Related Activity

Type Referral
Activity Nr 201356524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-04-03
Abatement Due Date 2007-04-06
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
309020865 0420600 2005-04-28 KINGS POINT/SR 674, SUN CITY CENTER, FL, 33573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: LANDSCPE
Case Closed 2005-06-03

Related Activity

Type Complaint
Activity Nr 205341340
Safety Yes
302137971 0420600 1999-08-06 7936 CONGRESS ST, NEW PORT RICHEY, FL, 34653
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-09-13
Case Closed 1999-10-27

Related Activity

Type Complaint
Activity Nr 202350997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-09-30
Abatement Due Date 1999-10-08
Current Penalty 455.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
109719088 0420600 1992-06-02 ARBOR WOODS AT SUMMER TREE, SR 52, BAYONET POINT, FL, 34567
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-02
Case Closed 1992-08-18

Related Activity

Type Complaint
Activity Nr 73856437
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-16
Abatement Due Date 1992-07-04
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-06-16
Abatement Due Date 1992-07-04
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-16
Abatement Due Date 1992-07-04
Nr Instances 1
Nr Exposed 10
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1099575 Intrastate Non-Hazmat 2017-07-25 200000 2016 25 1 Private(Property)
Legal Name LUKE BROTHERS INC
DBA Name LUKE'S LANDSCAPING
Physical Address 5532 AULD LANE, HOLIDAY, FL, 34690, US
Mailing Address 5532 AULD LANE, HOLIDAY, FL, 34690, US
Phone (727) 937-6448
Fax (727) 937-6458
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State