Search icon

LUTZ BEEFS, INC. - Florida Company Profile

Company Details

Entity Name: LUTZ BEEFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTZ BEEFS, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000042681
FEI/EIN Number 311819785

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

Address: 18421 US HWY 41, LUTZ, FL, 33549
Mail Address: 19601 EAGLE CREST DR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERBECK CHRIS Director 19601 EAGLE CREST DR, LUTZ, FL, 33549
OVERBECK TERESA M Director 19601 EAGLE CREST DR, LUTZ, FL, 33549
OVERBECK TERESA M Agent 19601 Eagle Crest Drive, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 19601 Eagle Crest Drive, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-07-25 18421 US HWY 41, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2009-01-21 OVERBECK, TERESA M -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 18421 US HWY 41, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State