Search icon

MISS LUCY'S HOUSE OF HOLIDAYS, INC. - Florida Company Profile

Company Details

Entity Name: MISS LUCY'S HOUSE OF HOLIDAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS LUCY'S HOUSE OF HOLIDAYS, 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: 18 May 2006 (19 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P06000070297
FEI/EIN Number 204892730

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

Address: 3725 SW 5th Ave, Cape Coral, FL, 33919, US
Mail Address: 3725 S.W. 5TH STREET, CAPECORAL, FL, 33991, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON MICHAEL K President 3725 S.W. 5TH STREET, CAPE CORAL, FL, 33991
GEORGE SHARON Vice President 13411 ELECTRON DRIVE, FORT MYERS, FL, 33908
BROWN JOSHUA W Treasurer 9035 COLBY DR 23-17, FORT MYERS, FL, 33919
ROBSON MICHAEL K Agent 3725 S.W. 5TH STREET, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3725 SW 5th Ave, Cape Coral, FL 33919 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ROBSON, MICHAEL KPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000924463 LAPSED 13-CA-001556 LEE COUNTY 2014-07-28 2019-10-21 $19,875.34 CHRISTOPHER RADKO, DIVISION OF RAUCH INDUSTRIES, INC., C/O ABRAMS, DAVIS & KELLER, INC., 1201 SUSSEX TURNPIKE, SUITE 102, RANDOLPH, NJ 07869
J12000621758 ACTIVE 1000000333874 LEE 2012-09-04 2032-09-26 $ 3,757.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-22
Domestic Profit 2006-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State