Search icon

LUCKIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LUCKIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKIN CONSTRUCTION, 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 Jul 1989 (36 years ago)
Date of dissolution: 12 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2001 (24 years ago)
Document Number: L01588
FEI/EIN Number 592958791

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

Address: 637 1ST AVE. N., JACKSONVILLE, FL, 32250, US
Mail Address: 637 1ST AVE. N., JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKIN, RODMAN Director 1231 NECK ROAD, PONTE VEDRE BEACH, FL
USHER ELIZABETH Director 14 TALLWOOD DR, JACKSONVILLE BEACH, FL, 32250
CLEARY, ANNE K. Agent 404-2 VISTA LAGOON CT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 637 1ST AVE. N., JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-03-26 637 1ST AVE. N., JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 404-2 VISTA LAGOON CT, PONTE VEDRA BEACH, FL 32082 -
AMENDMENT 1989-11-28 - -

Documents

Name Date
Voluntary Dissolution 2001-01-12
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State