Search icon

LUXSTOME HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LUXSTOME HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXSTOME HOLDINGS, 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000102016
FEI/EIN Number 274326628

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

Address: 9102 Herlong Rd, JACKSONVILLE, FL, 32210, US
Mail Address: 9102 Herlong Rd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER DAVID W President 9102 Herlong Rd, JACKSONVILLE, FL, 32210
LANCASTER LINDA L Secretary 9102 Herlong Rd, JACKSONVILLE, FL, 32210
LANCASTER LINDA L Treasurer 9102 Herlong Rd, JACKSONVILLE, FL, 32210
LANCASTER DAVID W Agent 9102 Herlong Rd, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011785 SEVERT TRUCKING EXPIRED 2011-01-31 2016-12-31 - 3160 W. BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 9102 Herlong Rd, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2017-01-09 9102 Herlong Rd, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 9102 Herlong Rd, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-02-17 LANCASTER, DAVID W -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
Domestic Profit 2010-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State