Search icon

LUCKY BREAK ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: LUCKY BREAK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY BREAK ENTERPRISES 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 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000023886
FEI/EIN Number 208491764

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

Address: SMITH LAKE BAR, 5030 CR. 214, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: SMITH LAKE BAR, 5030 CR. 214, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDY BONNIE J President 1365 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656
GANDY BONNIE J Secretary 1365 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656
GANDY BONNIE J Treasurer 1365 S. LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656
RAMSEY WILLIAM P Agent 6045 SE US HIGHWAY 301, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-07 RAMSEY, WILLIAM P -
REINSTATEMENT 2014-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 6045 SE US HIGHWAY 301, HAWTHORNE, FL 32640 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-19 SMITH LAKE BAR, 5030 CR. 214, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 SMITH LAKE BAR, 5030 CR. 214, KEYSTONE HEIGHTS, FL 32656 -
AMENDMENT 2007-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620122 ACTIVE 1000000761181 CLAY 2017-10-31 2037-11-07 $ 476.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000492482 ACTIVE 1000000719443 CLAY 2016-08-12 2036-08-17 $ 1,359.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000611539 ACTIVE 1000000677211 CLAY 2015-05-13 2035-05-22 $ 15,002.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000399138 TERMINATED 1000000598944 CLAY 2014-03-19 2024-03-28 $ 563.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000256027 TERMINATED 1000000261633 CLAY 2012-03-30 2022-04-06 $ 1,192.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-15
Amendment 2007-11-02
Domestic Profit 2007-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State