Search icon

LUXY, INC. - Florida Company Profile

Company Details

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

LUXY, 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: 05 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000049742
FEI/EIN Number 582670150

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

Address: 27442 Green Gulf Blvd, Punta Gorda, FL, 33955, US
Mail Address: 27442 Green Gulf Blvd, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIIPAN RAUL President 27442 Green Gulf Blvd, Punta Gorda, FL, 33955
Triipan Triin Fore 27442 Green Gulf Blvd, Punta Gorda, FL, 33955
TRIIPAN RAUL P Agent 27442 Green Gulf Blvd, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 27442 Green Gulf Blvd, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2020-05-30 27442 Green Gulf Blvd, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 27442 Green Gulf Blvd, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2009-04-21 TRIIPAN, RAUL PV -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State