Search icon

LUKE RECORDS & FILMS INC. - Florida Company Profile

Company Details

Entity Name: LUKE RECORDS & FILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKE RECORDS & FILMS 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 06 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: P01000107157
FEI/EIN Number 651153537

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

Address: 7180 N OAKMONT DR, MIAMI LAKES, FL, 33015
Mail Address: 7180 N OAKMONT DR, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LUTHER President 7180 N OAKMONT DR, MIAMI LAKES, FL, 33015
CAMPBELL LUTHER Agent 7180 N OAKMONT DR, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-01-06 - -
REINSTATEMENT 2010-11-01 - -
REGISTERED AGENT NAME CHANGED 2010-11-01 CAMPBELL, LUTHER -
CHANGE OF MAILING ADDRESS 2010-11-01 7180 N OAKMONT DR, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 7180 N OAKMONT DR, MIAMI LAKES, FL 33015 -
CANCEL ADM DISS/REV 2007-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 7180 N OAKMONT DR, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005544 LAPSED 03-6631 CA 23 MIAMI-DADE COUNTY CIRCUIT CRT 2004-02-04 2009-03-03 $19738.18 CHAMPION TRANSPORTATION SERVICES, INC., 200 CHAMPION WAY, NORTHLAKE, IL 60164
J03000043259 LAPSED 02-18153-SP23 (4) COUNTY COURT MIAMI-DADE COUNTY 2003-01-13 2008-02-03 $2,534.46 FEDERAL EXPRESS N L, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318

Documents

Name Date
CORAPVDWN 2011-01-06
REINSTATEMENT 2010-11-01
REINSTATEMENT 2007-01-02
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-02-04
Domestic Profit 2001-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State