Entity Name: | LUCKY CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY CONCRETE CONSTRUCTION, 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: | 25 Mar 2004 (21 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: | P04000056310 |
FEI/EIN Number |
542149522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2358 HARVARD AVE, FT MYERS, FL, 33907 |
Mail Address: | 2358 HARVARD AVE, FT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORDEUS SAINT LUC | President | 2358 HARVARD AVE, FT MYERS, FL, 33907 |
LUCKY CONCRETE CONSTRUCTION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-26 | LUCKY CONCRETE CONSTRUCTION,INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-15 | 2358 HARVARD AVE., FORT MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-20 | 2358 HARVARD AVE, FT MYERS, FL 33907 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900010463 | LAPSED | 07-CA-000115 | CIR CRT OF LEE CTY FL | 2008-06-02 | 2013-06-16 | $6777.00 | CEMEX CONSTRUCTION MATERIALS, L.P., P.O. BOX 1500, HOUSTON, TX 77251 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-03-10 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-05-26 |
Reinstatement | 2014-08-18 |
Admin. Diss. for Reg. Agent | 2008-08-25 |
Reg. Agent Resignation | 2008-05-09 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State