Entity Name: | LUX ENTERPRISE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUX ENTERPRISE,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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000004935 |
FEI/EIN Number |
45-4287959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 758 11TH STREET NW, Naples, FL, 34120, US |
Mail Address: | 758 11TH STREET NW, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO DIOMIG | President | 758 11TH STREET NW, Naples, FL, 34120 |
DELGADO DIOMIG | Agent | 758 11TH STREET NW, Naples, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087237 | LUX CABINETS AND STONE | EXPIRED | 2013-09-03 | 2018-12-31 | - | 5154 20 CT SW, NAPLES, FL, 34116 |
G12000011310 | LUX CABINETS AND STONE | EXPIRED | 2012-02-15 | 2017-12-31 | - | 5154 20 CT SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-05-11 | - | - |
VOLUNTARY DISSOLUTION | 2021-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-04 | 758 11TH STREET NW, Naples, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-04 | 758 11TH STREET NW, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2020-01-04 | 758 11TH STREET NW, Naples, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-04 | DELGADO, DIOMIG | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000293995 | TERMINATED | 20-029-D7 | LEON COUNTY | 2022-03-04 | 2027-06-21 | $7,942.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Revocation of Dissolution | 2021-05-11 |
VOLUNTARY DISSOLUTION | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-01-04 |
AMENDED ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5715567310 | 2020-04-30 | 0455 | PPP | 758 11th St. NW, Naples, FL, 34120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State