Search icon

LINDA F. LUCKEY P.A. - Florida Company Profile

Company Details

Entity Name: LINDA F. LUCKEY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA F. LUCKEY P.A. 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: 03 Dec 2002 (22 years ago)
Date of dissolution: 28 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P02000127224
FEI/EIN Number 020654536

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

Address: 216 OXFORD AVENUE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 216 OXFORD AVENUE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKEY LINDA F President 216 OXFORD AVENUE, PANAMA CITY BEACH, FL, 32413
LUCKEY LINDA F Agent 216 OXFORD AVENUE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 216 OXFORD AVENUE, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2011-01-31 216 OXFORD AVENUE, PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2003-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-22 216 OXFORD AVENUE, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-28
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-01-14
REINSTATEMENT 2003-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State