Search icon

LUCKY STARZ, INC. - Florida Company Profile

Company Details

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

LUCKY STARZ, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000112991
FEI/EIN Number 810633960

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

Address: 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912, US
Mail Address: 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCKY STARZ INC 401(K) PROFIT SHARING PLAN & TRUST 2019 810633960 2020-05-06 LUCKY STARZ INC 31
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 2394783072
Plan sponsor’s address 15991 TRIPLE CROWN CT, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing LEE ANN ADAMS
Valid signature Filed with authorized/valid electronic signature
LUCKY STARZ INC 401(K) PROFIT SHARING PLAN & TRUST 2019 810633960 2020-05-06 LUCKY STARZ INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 2394783072
Plan sponsor’s address 15991 TRIPLE CROWN CT, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing LEE ANN ADAMS
Valid signature Filed with authorized/valid electronic signature
LUCKY STARZ INC 401 K PROFIT SHARING PLAN TRUST 2018 810633960 2019-10-23 LUCKY STARZ INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 2394783072
Plan sponsor’s address 15991 TRIPLE CROWN CT, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing LEE ANN ADAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Adams Lee Ann A Director 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912
Adams Lee Ann A President 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912
ADAMS DEREK MSr. Vice President 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912
Adams Lee Ann A Agent 15991 TRIPLE CROWN CT., FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026887 SEA LA VIE EXPIRED 2019-02-25 2024-12-31 - 15991 TRIPLE CROWN CT, FORT MYERS, FL, 33912
G15000084451 SIMPLY BOUTIQUE EXPIRED 2015-08-15 2020-12-31 - SIMPLY BOUTIQUE, 23160 FASHION DR STE 107, ESTERO, FL, 33928
G12000118752 SIMPLY EXPIRED 2012-12-10 2017-12-31 - 2075 PERIWINKLE WAY #29, SANIBEL, FL, 33957
G11000047004 BEACH DAISY EXPIRED 2011-05-16 2016-12-31 - 599 S. COLLIER BLVD #102, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 15991 TRIPLE CROWN CT., FORT MYERS, FL 33912 -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 15991 TRIPLE CROWN CT., FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2016-06-16 15991 TRIPLE CROWN CT., FORT MYERS, FL 33912 -
AMENDMENT 2014-06-30 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Adams, Lee Ann A -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-04-28
Amendment 2014-06-30
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664437708 2020-05-01 0455 PPP 599 S COLLIER BLVD STE 102, MARCO ISLAND, FL, 34145-5500
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66140
Loan Approval Amount (current) 66140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MARCO ISLAND, COLLIER, FL, 34145-5500
Project Congressional District FL-19
Number of Employees 7
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 66640.13
Forgiveness Paid Date 2021-02-05
5697678408 2021-02-09 0455 PPS 15991 Triple Crown Ct, Fort Myers, FL, 33912-2311
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66140
Loan Approval Amount (current) 66140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-2311
Project Congressional District FL-19
Number of Employees 7
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 66420.87
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State