Search icon

LUCKY DIAMOND INC - Florida Company Profile

Company Details

Entity Name: LUCKY DIAMOND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY DIAMOND 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 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P01000017242
FEI/EIN Number 651085192

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

Mail Address: 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953, US
Address: 431 N 25TH STREET, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATUPPANANT SOMBAT President 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953
RATUPPANANT SOMBAT Director 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953
RATUPPANANT THANITA Vice President 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953
RATUPPANANT THANITA Director 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953
RATUPPANANT THANITA Agent 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026229 CHINESE THAI TO GO ACTIVE 2022-02-07 2027-12-31 - 431 N 25TH ST, FORT PIERCE, FL, 34947
G15000023824 SUSHI NAIYA JAPANESE THAI ACTIVE 2015-03-05 2025-12-31 - 1136 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
G14000065005 CHINESE THAI TO GO EXPIRED 2014-06-24 2019-12-31 - 431 N 25TH ST, FORT PIERCE, FL, 34947
G14000017785 ROY'S SUSHI THAI & GRILL EXPIRED 2014-02-19 2019-12-31 - 1417 ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986
G13000094513 NOODLE WORLD OF STUART EXPIRED 2013-09-24 2018-12-31 - 1056 SW PLACETAS AVE., PORT ST. LUCIE, FL, 34953
G13000022035 RICE HUTS - CHINESE THAI TO GO EXPIRED 2013-03-04 2018-12-31 - 369 SW NORTH SHORE BLVD, PORT ST LUCIE, FL, 34986
G09000145071 SUSHI NAIYA JAPANESE THAI EXPIRED 2009-08-12 2014-12-31 - 1136 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-27 431 N 25TH STREET, FT. PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1056 SW PLACETAS AVENUE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2012-04-04 RATUPPANANT, THANITA -
CANCEL ADM DISS/REV 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000319073 ACTIVE 1000000713226 ST LUCIE 2016-05-12 2036-05-18 $ 48,141.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000319032 ACTIVE 1000000713222 ST LUCIE 2016-05-12 2036-05-18 $ 409.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000319040 ACTIVE 1000000713223 ST LUCIE 2016-05-12 2036-05-18 $ 854.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000517009 TERMINATED 1000000673389 ST LUCIE 2015-04-15 2035-04-27 $ 1,028.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000516977 TERMINATED 1000000673385 ST LUCIE 2015-04-15 2035-04-27 $ 2,272.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000516993 TERMINATED 1000000673388 ST LUCIE 2015-04-15 2035-04-27 $ 1,031.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000329596 TERMINATED 1000000157600 ST LUCIE 2010-01-14 2030-02-16 $ 2,112.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701267407 2020-05-06 0455 PPP 1136 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50710.67
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State