Search icon

LUCY CELEBRATION INC - Florida Company Profile

Company Details

Entity Name: LUCY CELEBRATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCY CELEBRATION 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000038967
FEI/EIN Number 45-4728155

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

Address: 3401 Carambola Cir S, coconut creek, FL, 33066, US
Mail Address: 3401 Carambola Cir S, coconut creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
SANTOS LUCY President 3401 Carambola Cir S, coconut creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 3401 Carambola Cir S, coconut creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2018-04-06 3401 Carambola Cir S, coconut creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2014-04-16 CSG- CAPITAL SERVICES GROUP -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 446 WEST HILLBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-12
Domestic Profit 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State