Search icon

LAST CHANCE SPECIAL, INC. - Florida Company Profile

Company Details

Entity Name: LAST CHANCE SPECIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAST CHANCE SPECIAL, 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: 15 Feb 1989 (36 years ago)
Document Number: K65742
FEI/EIN Number 650102480

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

Address: 182 Gray Eagle Lane, BLAIRSVILLE, GA, 30512, US
Mail Address: 182 GRAY EAGLE LANE, BLAIRSVILLE, GA, 30512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK MICKIE L Director 182 GRAY EAGLE LANE, BLAIRSVILLE, GA, 30512
COOK MICKIE L President 182 GRAY EAGLE LANE, BLAIRSVILLE, GA, 30512
COOK MICKIE L Secretary 182 GRAY EAGLE LANE, BLAIRSVILLE, GA, 30512
COOK MICKIE L Treasurer 182 GRAY EAGLE LANE, BLAIRSVILLE, GA, 30512
NORMAN ROBERT P Vice President 1117 EMERALD HILL WAY, VALRICO, FL, 33594
COOK MICKIE L Agent 1117 EMERALD HILL WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 182 Gray Eagle Lane, BLAIRSVILLE, GA 30512 -
CHANGE OF MAILING ADDRESS 2024-02-12 182 Gray Eagle Lane, BLAIRSVILLE, GA 30512 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1117 EMERALD HILL WAY, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-03-18 COOK, MICKIE L -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State