Search icon

LUFRIU OUTDOOR KITCHENS AND RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: LUFRIU OUTDOOR KITCHENS AND RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUFRIU OUTDOOR KITCHENS AND RENOVATIONS, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P05000038905
FEI/EIN Number 320142994

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

Address: 811 NORTH FREMONT AVENUE, TAMPA, FL, 33606, US
Mail Address: 811 NORTH FREMONT AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUFRIU GEORGE A President 1845 HIGHLAND OAKS BOULEVARD, LUTZ, FL, 33559
LUFRIU GEORGE A Agent 1845 HIGHLAND OAKS BOULEVARD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1845 HIGHLAND OAKS BOULEVARD, LUTZ, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 811 NORTH FREMONT AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-04-24 811 NORTH FREMONT AVENUE, TAMPA, FL 33606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State