Search icon

LUK-DRAPER, INC. - Florida Company Profile

Company Details

Entity Name: LUK-DRAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUK-DRAPER, 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P03000031861
FEI/EIN Number 710938968

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

Address: 535 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102, US
Mail Address: 535 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ULBRANDT DIPIERRO LAURA Assistant Secretary 520 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-01 - -
MERGER 2021-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000220409
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 535 EAST SOUTH TEMPLE, SALT LAKE CITY, UT 84102 -
CHANGE OF MAILING ADDRESS 2015-06-08 535 EAST SOUTH TEMPLE, SALT LAKE CITY, UT 84102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-01
Merger 2021-11-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State