Search icon

JB'S LADY LUCK, INC. - Florida Company Profile

Company Details

Entity Name: JB'S LADY LUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB'S LADY LUCK, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000040772
FEI/EIN Number 043641503

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

Address: 232 S. MCCALL ROAD, ENGLEWOOD, FL, 34223
Mail Address: 9260 PINE COVE RD., ENGLEWOOD, FL, 34224
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILOTTO JAMES Director 9260 PINE COVE RD, ENGLEWOOD, FL, 34224
BASILOTTO JIM Agent 9260 PINE COVE RD., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 232 S. MCCALL ROAD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2011-04-19 232 S. MCCALL ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2011-04-19 BASILOTTO, JIM -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 9260 PINE COVE RD., ENGLEWOOD, FL 34224 -

Documents

Name Date
Reg. Agent Change 2011-04-19
Reg. Agent Resignation 2011-03-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State