Entity Name: | LUCKY MOTORS OF TAMPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCKY MOTORS OF TAMPA 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: | 08 Sep 2009 (16 years ago) |
Date of dissolution: | 14 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2018 (7 years ago) |
Document Number: | P09000074714 |
FEI/EIN Number |
270894557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5916 N. NEBRASKA AVE, TAMPA, FL, 33604 |
Mail Address: | 5916 N. NEBRASKA AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINAL DARLENE | President | 8414 PINEWOOD STREET, TAMPA, FL, 33615 |
BETANCOURT NAZARIO | Agent | 5916 N. NEBRASKA AVE., TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041570 | LUCKY MOTORS OF TAMPA | EXPIRED | 2013-04-30 | 2018-12-31 | - | 5916 N NEBRASKA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-14 | - | - |
REINSTATEMENT | 2015-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 5916 N. NEBRASKA AVE., TAMPA, FL 33604 | - |
AMENDMENT | 2014-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-03 | BETANCOURT, NAZARIO | - |
AMENDMENT | 2013-04-23 | - | - |
AMENDMENT | 2011-10-21 | - | - |
AMENDMENT | 2010-07-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000412544 | TERMINATED | 1000000785949 | HILLSBOROU | 2018-06-11 | 2038-06-13 | $ 322.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000139675 | TERMINATED | 1000000777967 | HILLSBOROU | 2018-03-29 | 2038-04-04 | $ 11,437.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000681066 | TERMINATED | 1000000765826 | HILLSBOROU | 2017-12-13 | 2037-12-20 | $ 7,134.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000482184 | TERMINATED | 1000000754011 | HILLSBOROU | 2017-08-14 | 2037-08-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000308488 | ACTIVE | 1000000744091 | HILLSBOROU | 2017-05-23 | 2037-06-01 | $ 13,303.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000796197 | ACTIVE | 1000000728415 | HILLSBOROU | 2016-12-06 | 2036-12-16 | $ 20,472.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000174593 | TERMINATED | 1000000661590 | HILLSBOROU | 2015-02-19 | 2036-03-10 | $ 9,871.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-10 |
REINSTATEMENT | 2015-10-10 |
Amendment | 2015-04-06 |
Off/Dir Resignation | 2014-07-17 |
ANNUAL REPORT | 2014-04-19 |
Amendment | 2014-02-03 |
Amendment | 2013-04-23 |
ANNUAL REPORT | 2013-03-27 |
Reg. Agent Resignation | 2012-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State