Search icon

LUCKY COMMERCIAL LAWNCARE, INC. - Florida Company Profile

Company Details

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

LUCKY COMMERCIAL LAWNCARE, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P08000084273
FEI/EIN Number 263373015

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

Address: 12920 Mt Pleasant Road, JACKSONVILLE, FL, 32225, US
Mail Address: 12920 Mt Pleasant Road, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRONS SHANE A Chief Executive Officer 12920 Mt Pleasant Road, JACKSONVILLE, FL, 32225
IRONS SHANE A Agent 12920 Mt Pleasant Road, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 12920 Mt Pleasant Road, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-04-12 12920 Mt Pleasant Road, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 12920 Mt Pleasant Road, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621861 LAPSED 1000000618157 DUVAL 2014-04-24 2024-05-09 $ 728.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000323916 LAPSED 1000000467350 DUVAL 2013-01-30 2023-02-06 $ 4,884.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000142864 LAPSED 1000000205976 DUVAL 2011-03-01 2021-03-09 $ 2,036.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-12
REINSTATEMENT 2014-08-06
ANNUAL REPORT 2012-02-03
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-10-01
Amendment 2010-03-11
ANNUAL REPORT 2009-06-22
Amendment and Name Change 2008-12-29
Domestic Profit 2008-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State