Search icon

SR GOODLUCK CORPORATION - Florida Company Profile

Company Details

Entity Name: SR GOODLUCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR GOODLUCK CORPORATION 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000130813
FEI/EIN Number 203523404

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

Address: 2468 BELLEAIR ROAD, CLEARWATER, FL, 33764
Mail Address: 4202 Scenic Valley Lane, Sugarland, TX, 77479, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QASSAM RAFIQ President 2685 LAKEBREEZE LANE NORTH, CLEARWATER, FL, 33759
QASSAM RAFIQ Director 2685 LAKEBREEZE LANE NORTH, CLEARWATER, FL, 33759
Qassam Rafiq Agent 2468 BELLEAIR ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-11 - -
CHANGE OF MAILING ADDRESS 2018-06-11 2468 BELLEAIR ROAD, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2018-06-11 Qassam, Rafiq -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000573675 ACTIVE 1000000971455 PINELLAS 2023-11-20 2043-11-22 $ 28,448.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000235394 TERMINATED 1000000888357 PINELLAS 2021-05-07 2041-05-12 $ 3,656.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000640506 TERMINATED 1000000841583 PINELLAS 2019-09-23 2039-09-25 $ 971.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000101063 TERMINATED 1000000775021 PINELLAS 2018-03-02 2038-03-07 $ 2,083.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000045526 TERMINATED 1000000770524 PINELLAS 2018-01-26 2038-01-31 $ 2,199.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000296246 TERMINATED 1000000743609 PINELLAS 2017-05-17 2037-05-24 $ 3,830.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2018-06-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-25
Amendment 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State