Search icon

LUKE DISTRIBUTING INC. - Florida Company Profile

Company Details

Entity Name: LUKE DISTRIBUTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKE DISTRIBUTING 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000002785
FEI/EIN Number 510442100

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

Address: 314 BANYAN DR., MAITLAND, FL, 32751, US
Mail Address: 314 BANYAN DR., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPP ALICIA President 314 BANYAN DR., MAITLAND, FL, 32751
KAPP Gordon Agent 314 BANYAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 KAPP, Gordon -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 314 BANYAN DR., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2010-04-28 314 BANYAN DR., MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 314 BANYAN DRIVE, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State