Search icon

LUKAS CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: LUKAS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUKAS CONTRACTORS, 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000122096
FEI/EIN Number 205766760

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

Address: 12507 PITTSFIELD AVE, TAMPA, FL, 33624
Mail Address: 12507 PITTSFIELD AVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES JOSE C President 12507 PITTSFIELD AVE, TAMPA, FL, 33624
SOARES JOSE C Director 12507 PITTSFIELD AVE, TAMPA, FL, 33624
SOARES JOSE C Agent 12507 PITTSFIELD AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 12507 PITTSFIELD AVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2011-04-22 12507 PITTSFIELD AVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 12507 PITTSFIELD AVE, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000381067 ACTIVE 1000000665537 HILLSBOROU 2015-03-12 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000965658 ACTIVE 1000000505492 HILLSBOROU 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000759145 ACTIVE 1000000361412 HILLSBOROU 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000393374 ACTIVE 1000000268339 HILLSBOROU 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-01-15
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State