Search icon

LUCKY MONDAYS, INC. - Florida Company Profile

Company Details

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

LUCKY MONDAYS, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000017894
FEI/EIN Number 202659207

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

Address: 1101 N. MAIN ST., JACKSONVILLE, FL, 32206-4917
Mail Address: 2000 FORBES ST, JACKSONVILLE, FL, 32204
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER CHRISTY A President 1850 POWELL PL, JACKSONVILLE, FL, 32205
FRAZIER CHRISTY A Secretary 1850 POWELL PL, JACKSONVILLE, FL, 32205
FRAZIER CHRISTY A Treasurer 1850 POWELL PL, JACKSONVILLE, FL, 32205
FRAZIER CHRISTY A Director 1850 POWELL PL, JACKSONVILLE, FL, 32205
MATTESON JOHN R Agent 4496 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-10 1101 N. MAIN ST., JACKSONVILLE, FL 32206-4917 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MATTESON, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4496 SOUTHSIDE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 1101 N. MAIN ST., JACKSONVILLE, FL 32206-4917 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000665199 LAPSED 2012-CA-013180 DUVAL CO. CIRCUIT CIVIL 2014-05-21 2019-06-03 $1,017,104.66 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-11-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-03-17
Domestic Profit 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State