Search icon

LUCKY DAY SWEEPSTAKES, INC - Florida Company Profile

Company Details

Entity Name: LUCKY DAY SWEEPSTAKES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY DAY SWEEPSTAKES, 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: 27 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000051968
FEI/EIN Number 270191638

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

Address: 108 FLAGLER PLAZA DRIVE, PALM COAST, FL, 32137
Mail Address: 108 FLAGLER PLAZA DRIVE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTY VICTOR Agent 108 FLAGLER PLAZA DRIVE, PALM COAST, FL, 32137
SABDI CORPORATION President 106 NORTHLAKE DRIVE, ANDERSON, SC, 29625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-23 BETTY, VICTOR -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 108 FLAGLER PLAZA DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-04-29 108 FLAGLER PLAZA DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 108 FLAGLER PLAZA DRIVE, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487222 TERMINATED 1000000600839 FLAGLER 2014-04-01 2024-05-01 $ 582.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Off/Dir Resignation 2011-06-23
Amendment 2011-06-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-18
Reg. Agent Change 2008-11-24
Domestic Profit 2008-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State