Entity Name: | LUCKY FISHING CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY FISHING CHARTERS, 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: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 13 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2022 (3 years ago) |
Document Number: | P04000088730 |
FEI/EIN Number |
201307292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6523 CHAMPLAIN TERR, DAVIE, FL, 33331 |
Mail Address: | 6523 CHAMPLAIN TERR, DAVIE, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ GILBERTO | President | 6523 CHAMPLAIN TERR, DAVIE, FL, 33331 |
GUTIERREZ GILBERTO | Agent | 6523 CHAMPLAIN TERR, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 6523 CHAMPLAIN TERR, DAVIE, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 6523 CHAMPLAIN TERR, DAVIE, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-30 | 6523 CHAMPLAIN TERR, DAVIE, FL 33331 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State