Search icon

LUCKY PALS, INC. - Florida Company Profile

Company Details

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

LUCKY PALS, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000101204
FEI/EIN Number 205484408

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

Address: 13141 PARKSIDE TERRACE, COOPER CITY, COOPER CITY, FL, 33330, US
Mail Address: 13141 PARKSIDE TERRACE, COOPER CITY, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PAUL H President 13141 PARKSIDE TERRACE, COOPER CITY, FL, 33330
TAYLOR LORRAINE Vice President 13141 PARKSIDE TERRACE, COOPER CITY, FL, 33330
TAYLOR PAUL H Agent 13141 PARKSIDE TERRACE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 13141 PARKSIDE TERRACE, COOPER CITY, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2012-03-25 13141 PARKSIDE TERRACE, COOPER CITY, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State