Search icon

LUCKY WENDY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LUCKY WENDY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY WENDY, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2011 (14 years ago)
Document Number: P09000066460
FEI/EIN Number 270689023

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

Address: 4042 N GOLDENROD ROAD, WINTER PARK, FL, 32792
Mail Address: 4042 N GOLDENROD ROAD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENG SHUQIN President 3257 LAKE JEAN DRIVE, ORLANDO, FL, 32817
WENG SHUQIN Agent 4042 N GOLDENROD ROAD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151409 CHINA CHEF RESTAURANT EXPIRED 2009-09-01 2014-12-31 - 4042 N GOLDENROD RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
AMENDMENT 2011-09-16 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 WENG, SHUQIN -
REINSTATEMENT 2010-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 4042 N GOLDENROD ROAD, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State