Search icon

LUCKY DOG FISHING COMPANY, INC.

Company Details

Entity Name: LUCKY DOG FISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000106237
FEI/EIN Number 510595810
Address: 13241 112th Street, Largo, FL, 33778, US
Mail Address: 13241 112th Street, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McCullers Reba Agent 13241 112th Street, Largo, FL, 33778

Director

Name Role Address
McCullers Reba Director 13241 112th Street, Largo, FL, 33778
MCCULLERS WILLIAM E Director 13241 112th Street, Largo, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 13241 112th Street, Largo, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2023-05-09 McCullers, Reba No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 13241 112th Street, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2023-05-09 13241 112th Street, Largo, FL 33778 No data
CANCEL ADM DISS/REV 2010-05-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000762501 TERMINATED 1000000489862 PINELLAS 2013-04-12 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State